(CERTNM) Company name changed ssl express LTDcertificate issued on 13/11/23
filed on: 13th, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 1, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 4, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 469 Ley Street Ilford Essex IG2 7QX England to 29 Limbourne Avenue Dagenham Essex RM8 1HU on October 4, 2023
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 4, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 1, 2021: 100.00 GBP
capital
|
|
(CS01) Confirmation statement with updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|