GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 12th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2nd December 2020
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th December 2020. New Address: Dahu Technologies Consortium Ltd Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA. Previous address: 210 Hodgeson House 26 Christian Street London E1 1AY England
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 5th, May 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 27th August 2019. New Address: 210 Hodgeson House 26 Christian Street London E1 1AY. Previous address: Flat 11 Tannery House 6 Deal Street London E1 5AG England
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd August 2019
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th October 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 9th November 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th November 2017. New Address: Flat 11 Tannery House 6 Deal Street London E1 5AG. Previous address: Flat 6, 106 Haydons Road London SW19 1AW England
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th November 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2017
filed on: 16th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 30th May 2017. New Address: Flat 6, 106 Haydons Road London SW19 1AW. Previous address: Flat 1 82 Cleveland Street London W1T 6NF England
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 28th May 2017 director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 27th September 2016 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th September 2016. New Address: Flat 1 82 Cleveland Street London W1T 6NF. Previous address: Flat 67 Stepney City Apartments 49 Clark Street London E1 3HS England
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th September 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 4th March 2016. New Address: Flat 67 Stepney City Apartments 49 Clark Street London E1 3HS. Previous address: Flat 11 Havisham House Scott Lidgett Crescent London SE16 4UY
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th September 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th October 2015: 42.00 GBP
|
capital |
|
AD01 |
Address change date: 30th January 2015. New Address: Flat 11 Havisham House Scott Lidgett Crescent London SE16 4UY. Previous address: C/O Metropolitan Accountants Ltd Marlborough House 159 High Street Harrow Middlesex HA3 5DX England
filed on: 30th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th September 2014: 42.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|