(CS01) Confirmation statement with updates Sat, 2nd Mar 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mysynet LTDcertificate issued on 19/01/24
filed on: 19th, January 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, November 2023
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Jan 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 29th Nov 2022: 450000.00 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Jun 2022. New Address: 19 Leyden Street London E1 7LE. Previous address: 4th Floor Portman House 2 Portman Street London W1H 6DU England
filed on: 21st, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 21st, June 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Mar 2021. New Address: 4th Floor Portman House 2 Portman Street London W1H 6DU. Previous address: C/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 3rd Feb 2021. New Address: C/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman Street London W1H 6DU. Previous address: 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 28th Feb 2020: 412651.00 GBP
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 25th Feb 2020: 200001.00 GBP
filed on: 26th, February 2020
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Sep 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Dec 2019. New Address: 4th Floor Portman House 2 Portman Street London W1H 6DU. Previous address: 37-38 Long Acre London WC2E 9JT United Kingdom
filed on: 9th, December 2019
| address
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Dec 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 10th Oct 2018. New Address: 37-38 Long Acre London WC2E 9JT. Previous address: 1st Floor Victory House 99-101 Regent Street London W1B 4EZ
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 15th Mar 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(4 pages)
|
(TM01) Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 23rd Mar 2017. New Address: 1st Floor Victory House 99-101 Regent Street London W1B 4EZ. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 23rd, March 2017
| address
|
Free Download
(2 pages)
|
(TM02) Tue, 21st Mar 2017 - the day secretary's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 20th Mar 2017 - the day secretary's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(21 pages)
|