AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, May 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, August 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 59-60 Grosvenor Street London W1K 3HZ. Change occurred on Monday 11th April 2022. Company's previous address: Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 14th December 2020 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084100530001, created on Tuesday 25th January 2022
filed on: 26th, January 2022
| mortgage
|
Free Download
(33 pages)
|
AA01 |
Accounting period ending changed to Friday 31st July 2020 (was Thursday 31st December 2020).
filed on: 3rd, February 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD. Change occurred on Monday 14th December 2020. Company's previous address: 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP. Change occurred on Monday 10th August 2020. Company's previous address: 10 Queen Street Place London EC4R 1AG United Kingdom.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 8th, April 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Tuesday 20th November 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on Wednesday 16th May 2018. Company's previous address: C/O Uhy Hacker Young Quadrant House 4 Thomas More Square London E1W 1YW.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th February 2018.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Uhy Hacker Young Quadrant House 4 Thomas More Square London E1W 1YW. Change occurred on Wednesday 13th April 2016. Company's previous address: C/- Uhy Hacker Young, Quadrant House, 4 Thomas More Square London E1W 1YW England.
filed on: 13th, April 2016
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/- Uhy Hacker Young, Quadrant House, 4 Thomas More Square London E1W 1YW. Change occurred on Tuesday 5th April 2016. Company's previous address: 4th Floor 17-19 Maddox Street Mayfair London W1S 2QH.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 14th March 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 25th, March 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hennessy jones LTDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th March 2016.
filed on: 22nd, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th March 2016.
filed on: 22nd, March 2016
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st July 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 25th November 2015.
filed on: 6th, December 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Thursday 31st July 2014. Originally it was Friday 28th February 2014
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th February 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 17th January 2014.
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 16th December 2013 from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 26th June 2013 from L17 Dashwood House 69 Old Broad Street City of London Greater London EC2M 1QS United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gfy solutions LIMITEDcertificate issued on 24/05/13
filed on: 24th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 24th May 2013
change of name
|
|
AD01 |
Change of registered office on Wednesday 22nd May 2013 from Hedge House Hangersley Hill Hangersley Ringwood Hampshire BH24 3JW
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st May 2013.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th April 2013 from Level 17 Dashwood House 69 Old Broad Street London Greater London EC2M 1QS United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2013
| incorporation
|
Free Download
(23 pages)
|