GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th November 2022
filed on: 18th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5a Thackeray Street London W8 5ET United Kingdom to Suite 823, Unit 3a 34-35 Hatton Garden London EC1N 8DX on Wednesday 27th October 2021
filed on: 27th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th October 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd September 2020.
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th October 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th October 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG England to 5a Thackeray Street London W8 5ET on Thursday 14th December 2017
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 89 Edensor Gardens London W4 2RB to 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG on Thursday 17th November 2016
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 14th October 2015 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE to 89 Edensor Gardens London W4 2RB on Tuesday 19th January 2016
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 12th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 14th October 2014 with full list of members
filed on: 30th, October 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed sul town planning consultants LTDcertificate issued on 04/02/14
filed on: 4th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 14th, October 2013
|
incorporation |
|