GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th November 2022
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th November 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th November 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th November 2019
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 120 High Road London N2 9ED England to 67 Raymonds Drive Benfleet SS7 3PW on Thursday 19th March 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 31st December 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th November 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 120 High Road London N2 9ED on Friday 4th May 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 4 3 Airfield Road Christchurch Dorset BH23 3TG England to 86-90 Paul Street London EC2A 4NE on Thursday 13th April 2017
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom to Office 4 3 Airfield Road Christchurch Dorset BH23 3TG on Monday 26th December 2016
filed on: 26th, December 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 30th November 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hanke LTDcertificate issued on 01/02/16
filed on: 1st, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 18th, November 2015
| incorporation
|
Free Download
(7 pages)
|