AP01 |
New director was appointed on 12th January 2024
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 16th, January 2024
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 7th December 2023
filed on: 5th, January 2024
|
capital |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2024
|
incorporation |
Free Download
(54 pages)
|
AA01 |
Current accounting period shortened from 29th December 2022 to 28th December 2022
filed on: 28th, December 2023
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th December 2023: 136.25 USD
filed on: 20th, December 2023
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091120660001, created on 5th December 2023
filed on: 14th, December 2023
|
mortgage |
Free Download
(65 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed sunbird business services africa LIMITEDcertificate issued on 12/07/23
filed on: 12th, July 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2023
filed on: 31st, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
17th May 2023 - the day director's appointment was terminated
filed on: 18th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2022
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 20th, April 2021
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 1st January 2020
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st July 2019 to 31st December 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
12th November 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th May 2019. New Address: 5th Floor 8 City Road London EC1Y 2AA. Previous address: 30 Millbank London SW1P 4DU England
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th November 2017. New Address: 30 Millbank London SW1P 4DU. Previous address: 10 Piccadilly London W1J 0DD
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th October 2017
filed on: 17th, October 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th March 2017
filed on: 21st, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
16th March 2017 - the day director's appointment was terminated
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st July 2015
filed on: 12th, December 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
29th February 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
12th July 2016 - the day director's appointment was terminated
filed on: 12th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 100.00 USD
|
capital |
|
AP01 |
New director was appointed on 1st March 2015
filed on: 20th, May 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
1st March 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
|
officers |
Free Download
|
AP01 |
New director was appointed on 1st January 2015
filed on: 10th, February 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
1st January 2015 - the day director's appointment was terminated
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 9th, February 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|