GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Apr 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Oct 2019
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Oct 2018
filed on: 21st, February 2020
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
|
AD01 |
Change of registered address from 171-173 Gray's Inn Road London WC1X 8UE on Wed, 16th Oct 2019 to 4th Floor 4 Tabernacle Street London EC2A 4LU
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 28th Oct 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Aug 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Aug 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Oct 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Oct 2016
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Oct 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 15th Mar 2015 director's details were changed
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Oct 2014 from Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Apr 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Apr 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Apr 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Apr 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 15th Jun 2010
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Jun 2010
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jun 2010 new director was appointed.
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hyper twist LIMITEDcertificate issued on 02/03/10
filed on: 2nd, March 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on Thu, 18th Feb 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Dec 2009. Old Address: 24 Gray`S Inn Road London WC1X 8HP United Kingdom
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 14th Jul 2009 with complete member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2008
| incorporation
|
Free Download
(16 pages)
|