GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2023
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 7, 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 7, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 7, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 7, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Central House 1 Alwyne Road Wimbledon London SW19 7AB. Change occurred on June 23, 2022. Company's previous address: 6th Floor 9 Appold Street London EC2A 2AP United Kingdom.
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 7, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on May 26, 2022. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control May 26, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 28, 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Devonshire House 60 Goswell Road London EC1M 7AD. Change occurred on October 13, 2016. Company's previous address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed york street enterprises LIMITEDcertificate issued on 25/04/16
filed on: 25th, April 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hennik research LIMITEDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(19 pages)
|