(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed world scientific publishing house LTD.certificate issued on 21/08/23
filed on: 21st, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Massey House 85 Hartfield Road London SW19 3ES. Change occurred on Sunday 30th August 2020. Company's previous address: 26 Beulah Road London SW19 3SB England.
filed on: 30th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 5th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th December 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 1st December 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Beulah Road London SW19 3SB. Change occurred on Tuesday 19th November 2019. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP England.
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on Friday 11th May 2018. Company's previous address: 3, Alderman Tower Redland Court Road Bristol BS6 7DW England.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Thursday 26th April 2018) of a secretary
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th March 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Sunday 15th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 15th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 15th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 17th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 16th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 16th March 2017.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 16th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th March 2017
filed on: 9th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 3, Alderman Tower Redland Court Road Bristol BS6 7DW. Change occurred on Wednesday 8th March 2017. Company's previous address: 11 Plymouth Close Liverpool L19 2HR United Kingdom.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, December 2016
| incorporation
|
Free Download
(13 pages)
|