AD01 |
New registered office address C/O Hudson Weir Limited 58 Leman Street London E1 8EU. Change occurred on January 18, 2024. Company's previous address: 3. Summerhill Grove Summerhill Grove Enfield London EN1 2HY England.
filed on: 18th, January 2024
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2022
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3. Summerhill Grove Summerhill Grove Enfield London EN1 2HY. Change occurred on February 1, 2021. Company's previous address: Flat 9. Alfreda Court Alfreda Street London SW11 5HQ England.
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 14th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 9. Alfreda Court Alfreda Street London SW11 5HQ. Change occurred on June 20, 2019. Company's previous address: Flat 9 Alfreda Street London SW11 5HQ England.
filed on: 20th, June 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 14, 2019
filed on: 14th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 13, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|