(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
|
(AA01) Accounting reference date changed from 2017/12/31 to 2018/05/31
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/10/28
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/11
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/05/23. New Address: Second Floor 4-5 Gough Square London EC4A 3DE. Previous address: 3 More London Riverside London SE1 2RE
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/10 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/11/10 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/10.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 10th, March 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2014/11/01 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2013/11/30 to 2013/12/31
filed on: 25th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/01 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2012/11/30
filed on: 8th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 31st, August 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012/11/25 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/01 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/11/25 - the day director's appointment was terminated
filed on: 25th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/25.
filed on: 25th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/15 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/06.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/07/06 - the day director's appointment was terminated
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) 2011/06/01 - the day director's appointment was terminated
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/04/04.
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/04/04 from 1a Pope Street London SE1 3PH United Kingdom
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/03/15 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 2011/04/01 - the day director's appointment was terminated
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/04/01 - the day secretary's appointment was terminated
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/28.
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/03/15 - the day director's appointment was terminated
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/15.
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/11/26 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/11/26 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed xsun communications LIMITEDcertificate issued on 28/10/10
filed on: 28th, October 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 5th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2009/11/07 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/12/22 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2009/12/22
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2008
| incorporation
|
Free Download
(15 pages)
|