CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 7th, September 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 6, 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control May 9, 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 9, 2018
filed on: 9th, May 2018
|
resolution |
Free Download
(3 pages)
|
CH01 |
On April 13, 2018 director's details were changed
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 9, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 24th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2014: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed strand associates LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on January 24, 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2012
filed on: 21st, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 4th, July 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to March 31, 2011 (was September 30, 2011).
filed on: 23rd, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2011
filed on: 19th, December 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 12, 2011 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 8th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2010
filed on: 2nd, December 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 16, 2010. Old Address: 58 Queen Anne Street London W1G 8HW
filed on: 16th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2009
filed on: 30th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 27th, August 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On May 15, 2009 Appointment terminated secretary
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to November 19, 2008 - Annual return with full member list
filed on: 19th, November 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On November 18, 2008 Appointment terminated director
filed on: 18th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 17, 2008 Director appointed
filed on: 17th, June 2008
|
officers |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 17th, June 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2008 from summit house 12 red lion square london WC1R 4QD
filed on: 17th, June 2008
|
address |
Free Download
(1 page)
|
288b |
On June 17, 2008 Appointment terminated director
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 17, 2008 Appointment terminated secretary
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 17, 2008 Secretary appointed
filed on: 17th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 17, 2008 Director appointed
filed on: 17th, June 2008
|
officers |
Free Download
(4 pages)
|
CERTNM |
Company name changed mislex (558) LIMITEDcertificate issued on 14/04/08
filed on: 14th, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
|
incorporation |
Free Download
(19 pages)
|