ONE STOP LEGAL SOLUTION LIMITED

Company Documents

DateDescription
06/09/256 September 2025 Compulsory strike-off action has been suspended

View Document

06/09/256 September 2025 Compulsory strike-off action has been suspended

View Document

04/09/254 September 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/07/2511 July 2025 Registered office address changed to PO Box 4385, 12084071 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11

View Document

24/01/2524 January 2025 Registered office address changed from Office 41, Titan Business Centre Titan House, Central Arcade Victoria Court Cleckheaton BD19 5DN England to 1st Floor 20 Wilson Wood Street Batley WF17 7LE on 2025-01-24

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Micro company accounts made up to 2023-07-31

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Compulsory strike-off action has been suspended

View Document

21/09/2421 September 2024 Compulsory strike-off action has been suspended

View Document

20/09/2420 September 2024 Notification of Danyaal Jan as a person with significant control on 2023-09-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Henna Zarish Amer as a director on 2023-08-15

View Document

01/02/241 February 2024 Cessation of Henna Zarish Amer as a person with significant control on 2022-09-01

View Document

01/02/241 February 2024 Termination of appointment of Henna Zarish Amer as a director on 2022-09-01

View Document

01/02/241 February 2024 Appointment of Miss Henna Zarish Amer as a director on 2022-09-01

View Document

01/02/241 February 2024 Appointment of Mr Danyaal Jan as a director on 2022-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/06/236 June 2023 Registration of charge 120840710001, created on 2023-05-26

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/07/2219 July 2022 Registered office address changed from , Office 4, Federation House 383 Garretts Green Lane, Garretts Green, Birmingham, B33 0UB, England to Office 41, Titan Business Centre Titan House, Central Arcade Victoria Court Cleckheaton BD19 5DN on 2022-07-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Registered office address changed from Suite 14, 94-96 Bell Lane Kitts Green Birmingham B33 0HX England to Office 4, Federation House 383 Garretts Green Lane Garretts Green Birmingham B33 0UB on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 5000

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MISS HENNA ZARISH AMER / 03/07/2019

View Document

08/02/208 February 2020 Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, England to Office 41, Titan Business Centre Titan House, Central Arcade Victoria Court Cleckheaton BD19 5DN on 2020-02-08

View Document

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

08/02/208 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HENNA ZERISH AMER / 03/07/2019

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information