AD01 |
Change of registered address from Welding Alloys the Way Fowlmere Herts SG8 7QS United Kingdom on 2023/10/09 to Unit 6 Queens Yard White Post Lane London E9 5EN
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, July 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/17
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/04/17
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/04/17
filed on: 1st, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, April 2020
|
accounts |
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 1-15 C/O Techhub Clere Street London EC2A 4UY England at an unknown date to Welding Alloys the Way Fowlmere Royston Cambridgeshire SG87QS
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Victor Stekly/Sportskred Techhub London 1-15 Clere Street London EC2A 4UY England on 2019/09/09 to Welding Alloys the Way Fowlmere Herts SG8 7QS
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/04/17
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from Techhub 101 Finsbury Pavement London EC2Y 9AU England at an unknown date to 1-15 C/O Techhub Clere Street London EC2A 4UY
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1-15 C/O Techhub Clere Street London EC2A 4UY
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Techhub 101 Finsbury Pavement London EC2Y 9AU England on 2019/03/07 to Victor Stekly/Sportskred Techhub London 1-15 Clere Street London EC2A 4UY
filed on: 7th, March 2019
|
address |
Free Download
(1 page)
|
SH01 |
1886.00 GBP is the capital in company's statement on 2018/12/27
filed on: 27th, December 2018
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2018/04/18 director's details were changed
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from The House the House NW1 4SA London NW1 4SA England at an unknown date to Techhub 101 Finsbury Pavement London EC2Y 9AU
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Welding Alloys the Way Fowlmere Herts SG8 7QS United Kingdom on 2018/09/08 to Techhub 101 Finsbury Pavement London EC2Y 9AU
filed on: 8th, September 2018
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 22 Long Road Cambridge CB2 8PS England at an unknown date to The House the House NW1 4SA London NW1 4SA
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/17
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/01/17 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Welding Alloys Ltd the Way Fowlmere Herts SG8 7QS on 2018/01/17 to Welding Alloys the Way Fowlmere Herts SG8 7QS
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O the Clubhouse 50 Grosvenor Hill London London W1K 3QT England on 2017/09/04 to C/O C/O Welding Alloys Ltd the Way Fowlmere Herts SG8 7QS
filed on: 4th, September 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, August 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/04/21
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/02/22 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/13
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
166.00 GBP is the capital in company's statement on 2016/11/11
filed on: 11th, November 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
133.50 GBP is the capital in company's statement on 2016/11/11
filed on: 11th, November 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
286.00 GBP is the capital in company's statement on 2016/11/11
filed on: 11th, November 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
117.50 GBP is the capital in company's statement on 2016/11/07
filed on: 8th, November 2016
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on 2016/10/01
filed on: 27th, October 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Ignition Law 9 Devonshire Square London EC2M 4YD United Kingdom on 2016/07/06 to C/O the Clubhouse 50 Grosvenor Hill London London W1K 3QT
filed on: 6th, July 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 22 Long Road Cambridge CB2 8PS
filed on: 6th, July 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 9th, December 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/06
filed on: 7th, December 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/05
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|