CS01 |
Confirmation statement with no updates 2023/04/22
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/09/29
filed on: 30th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/09/29 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/15
filed on: 19th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed hindenburg & partnercertificate issued on 18/07/22
filed on: 18th, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2022/07/18. New Address: 63/66 Hatton Garden London EC1N 8LE. Previous address: 646 Osmaston Road Derby DE24 8GS England
filed on: 18th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/22
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/06
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 3rd, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/07/02 - the day director's appointment was terminated
filed on: 3rd, July 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/07/01
filed on: 3rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 1st, April 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2020/06/06
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/06
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/12/24. New Address: 646 Osmaston Road Derby DE24 8GS. Previous address: 2 Ryefield Court Joel Street Northwood HA6 1LP England
filed on: 24th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/06
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2018/02/15 - the day secretary's appointment was terminated
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/05
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/04
filed on: 4th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/15.
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/15 - the day director's appointment was terminated
filed on: 30th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/25
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/06
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/11/04. New Address: 2 Ryefield Court Joel Street Northwood HA6 1LP. Previous address: Old Brompton Road 2 London SW7 3DQ England
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/06/01
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/24. New Address: Old Brompton Road 2 London SW7 3DQ. Previous address: F37 Waterfront Studios 1 Dock Road London E16 1AH England
filed on: 24th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/25, no shareholders list
filed on: 10th, June 2016
|
annual return |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/10
filed on: 10th, May 2016
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 9th, May 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/09.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/05/04 - the day director's appointment was terminated
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/02.
filed on: 2nd, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/04/25 - the day director's appointment was terminated
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
2016/04/25 - the day secretary's appointment was terminated
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/04/21
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/14. New Address: F37 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: 1 Dock Road London E16 1AH England
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/13. New Address: 1 Dock Road London E16 1AH. Previous address: 196 High Road London N22 8HH
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/25, no shareholders list
filed on: 21st, May 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 9th, May 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/25, no shareholders list
filed on: 28th, April 2014
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2013
|
incorporation |
Free Download
(33 pages)
|