(CS01) Confirmation statement with no updates Saturday 18th March 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 18th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th March 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 1st July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th March 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th March 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Birstall Medical Centre 4 Whiles Lane Birstall Leicester LE4 4EE. Change occurred on Sunday 6th May 2018. Company's previous address: The Oval 57 New Walk Leicester Leicestershire LE1 7EA.
filed on: 6th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Sunday 1st October 2017.
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th May 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 9th September 2017
filed on: 9th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090479360003, created on Thursday 18th May 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 090479360002, created on Thursday 18th May 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090479360001, created on Tuesday 2nd May 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(18 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sphinx it solutions LIMITEDcertificate issued on 12/02/16
filed on: 12th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
(CONNOT) Change of name notice
filed on: 5th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
(AD01) New registered office address The Oval 57 New Walk Leicester Leicestershire LE1 7EA. Change occurred on Wednesday 22nd April 2015. Company's previous address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England.
filed on: 22nd, April 2015
| address
|
|
(NEWINC) Company registration
filed on: 20th, May 2014
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|