TM01 |
Director appointment termination date: 2016-12-29
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, February 2017
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2017
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 22nd, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-07 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-14: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 7th, December 2015
|
accounts |
Free Download
(7 pages)
|
AP02 |
New member was appointed on 2015-04-15
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-30
filed on: 19th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-30
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to 20-22 Wenlock Road London N1 7GU on 2015-06-04
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-07 with full list of members
filed on: 17th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-17: 1.00 GBP
|
capital |
|
CH01 |
On 2015-03-07 director's details were changed
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-30
filed on: 17th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-30
filed on: 17th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-30
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-13
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-03-31 to 2015-05-31
filed on: 13th, March 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-13
filed on: 13th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP on 2015-02-21
filed on: 21st, February 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-23
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed southside consultancy LIMITEDcertificate issued on 08/05/14
filed on: 8th, May 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, May 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 1.00 GBP
|
capital |
|