GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 26th, August 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th June 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 8th February 2021 director's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th February 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th June 2020
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th June 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Frognal Parade Finchley Road London NW3 5HH England to 71 North End Road London NW11 7RL on Friday 5th June 2020
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 11 Frognal Parade Finchley Road London NW3 5HH on Tuesday 24th September 2019
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from H 7168 Limited First Floor 78 Shaftesbury Avenue London W1D 6NE England to 16 Upper Woburn Place London WC1H 0AF on Monday 23rd September 2019
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
SH01 |
83000.00 GBP is the capital in company's statement on Tuesday 4th December 2018
filed on: 17th, June 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 17th June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Friday 30th November 2018. Originally it was Sunday 30th September 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O H 7168 Limited 1st Floor East 52 Shaftesbury Avenue London W1D 6LP to H 7168 Limited First Floor 78 Shaftesbury Avenue London W1D 6NE on Thursday 2nd February 2017
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 5th September 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th October 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 6th September 2013 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th April 2014
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st April 2014 from 157 Central Road Morden London SM4 5ST
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 7th November 2013 from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 7th, November 2013
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 7th November 2013
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th September 2013.
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 26th September 2013
filed on: 26th, September 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2013
|
incorporation |
Free Download
(19 pages)
|