GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2020/04/30 from 2020/04/29
filed on: 28th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/20
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/29
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/04/29
filed on: 11th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/20
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/20
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/10/27
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/27.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/26
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/25
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2017
| dissolution
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/20
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 79 Victoria Road Ruislip Middlesex HA4 9BH on 2016/08/15 to 70-72 Victoria Road Ruislip Manor Middlesex HA4 0AH
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2016
| dissolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/13
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/13
capital
|
|
AP01 |
New director appointment on 2015/10/02.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/10/01
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2015
| dissolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 18th, July 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/04/30
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/24
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/30
filed on: 7th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/01
filed on: 12th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/24
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/04/08.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/27
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, August 2013
| dissolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/24
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed g m hopkins LIMITEDcertificate issued on 30/01/13
filed on: 30th, January 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/29 from 79 Victoria Road Ruislip Middlesex HA4 9BH England
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/29 from C/O Ashburns 79 Victoiria Road Ruislip Middlesex HA4 9BH United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/28 from 4Th Floor 63 to 66 Hatton Garden London EC1N 8LE United Kingdom
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/01/15
filed on: 15th, January 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|