AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th August 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th August 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Hyde Park Gate Hyde Park Gate London SW7 5EW. Change occurred on Monday 11th October 2021. Company's previous address: 71-73 Carter Lane First Floor London EC4V 5EQ England.
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-73 Carter Lane 71-73 Carter Lane First Floor London EC4V 5EQ. Change occurred on Monday 26th October 2020. Company's previous address: 1 Hyde Park Gate London SW7 5EW England.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-73 Carter Lane First Floor London EC4V 5EQ. Change occurred on Monday 26th October 2020. Company's previous address: 71-73 Carter Lane 71-73 Carter Lane First Floor London EC4V 5EQ England.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd December 2019.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 7th February 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081937650001, created on Monday 8th April 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 26th March 2019) of a secretary
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Saturday 30th June 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th August 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 4th February 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th January 2013 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Hyde Park Gate London SW7 5EW. Change occurred on Tuesday 8th March 2016. Company's previous address: C/O Zakhem Construction(Uk)Limited 2 Kensington Square Ground Floor London W8 5EP.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th August 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
AAMD |
Amended accounts for the period to Saturday 31st August 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th August 2012 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th September 2013
capital
|
|
AD01 |
Change of registered office on Wednesday 4th September 2013 from C/O Zakhem Construction (Uk) Limited 2 Kensington Square London W8 5EP United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2012
| incorporation
|
Free Download
(45 pages)
|