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 August 4, 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Kempsford Gardens Kempsford Gardens London SW5 9LH. Change occurred on August 13, 2020. Company's previous address: 71 Cornwall Gardens London SW7 4BA.
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2019
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 4, 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 4th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 15, 2019
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 15, 2019 new director was appointed.
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2015
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed sso corporation LIMITEDcertificate issued on 21/08/15
filed on: 21st, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On August 20, 2015 new director was appointed.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 21st, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2015: 1000.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 19, 2014: 1000.00 GBP
|
capital |
|