SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 16th, October 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 6th Apr 2018
filed on: 6th, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Howard Walk Hampstead London N2 0HB United Kingdom on Tue, 22nd Aug 2017 to 70 the Mall Ealing Broadway London W5 5LS
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX on Thu, 5th Jan 2017 to 24 Howard Walk Hampstead London N2 0HB
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 10th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed turnkey money exchange LTDcertificate issued on 20/02/16
filed on: 20th, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 2nd, November 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Nov 2015 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1B, 289 Cricklewood Broadway London NW2 6NX England on Mon, 26th Oct 2015 to Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2014
|
incorporation |
Free Download
(7 pages)
|