GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 097098130002, created on 2021/05/10
filed on: 11th, May 2021
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/04
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 16th, February 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/04
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 23rd, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/04
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 25th, May 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/04/01. New Address: Roding House Cambridge Road Suit 16 Barking IG11 8NL. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 1st, April 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097098130001, created on 2018/02/21
filed on: 6th, March 2018
|
mortgage |
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/30
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/30
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/12/15 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/30
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/04
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2017/11/30 - the day director's appointment was terminated
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/04
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/30
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2017/06/30 - the day director's appointment was terminated
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/29
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/10/26. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Suite 4 Strata House 34a Waterloo Road London NW2 7UH England
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed direct job line LIMITEDcertificate issued on 09/09/15
filed on: 9th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 30th, July 2015
|
incorporation |
Free Download
(7 pages)
|