(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 28, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, June 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 28, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 28, 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 28, 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 11th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 28, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Pipers Business Centre 220 Vale Road Tonbridge TN9 1SP. Change occurred on July 9, 2019. Company's previous address: Office 8, Amherst House 22 London Road Riverhead Sevenoaks Kent TN13 2BT England.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 8, Amherst House 22 London Road Riverhead Sevenoaks Kent TN13 2BT. Change occurred on January 6, 2019. Company's previous address: 8 Golding Road Sevenoaks Kent TN13 3NJ.
filed on: 6th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 3rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed syneider women clothing LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed syntom accounting LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 7, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on July 7, 2014. Old Address: 11 Lincoln Close Woodside Green South Norwood London Surrey SE25 5ET England
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 17, 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(23 pages)
|