GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Tue, 2nd Nov 2021 - the day director's appointment was terminated
filed on: 15th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Jul 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Jul 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Jul 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 24th Jun 2019 - the day director's appointment was terminated
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 24th Jun 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Jun 2019 new director was appointed.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jul 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094027480002, created on Mon, 25th Jun 2018
filed on: 9th, July 2018
|
mortgage |
Free Download
(17 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, February 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Sep 2017. New Address: 549 Oxford Road Reading RG30 1HJ. Previous address: Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094027480001, created on Wed, 9th Aug 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jul 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 14th Feb 2017 - the day director's appointment was terminated
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 9th Mar 2017 - the day secretary's appointment was terminated
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Tue, 28th Jun 2016 - the day director's appointment was terminated
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 28th Jun 2016
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jul 2015 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 3.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 15th Jul 2015. New Address: Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR. Previous address: Livewired Electrical Solutions Ltd 291 Kilburn High Rd Camden Town London NW62QN United Kingdom
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jul 2015 new director was appointed.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 19th Jun 2015: 3.00 GBP
filed on: 19th, June 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Jun 2015 new director was appointed.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th May 2015. New Address: Livewired Electrical Solutions Ltd 291 Kilburn High Rd Camden Town London NW62QN. Previous address: Unit 12 67-71, Millbrook Rd East Southampton Hants SO15 1AH United Kingdom
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|