AD01 |
Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on May 25, 2023
filed on: 25th, May 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Middlesex Street London E1 7AA England to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on March 7, 2023
filed on: 7th, March 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 271 Stradbroke Grove Ilford IG5 0DH United Kingdom to 7 Middlesex Street London E1 7AA on March 15, 2017
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2017
|
incorporation |
Free Download
|