GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2024
| dissolution
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2023-11-16) of a secretary
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-11-16
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-11-16
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-11-13
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-16
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-04
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed herald td LIMITEDcertificate issued on 24/11/22
filed on: 24th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-06
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-06
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 67 Greenwich Way Waltham Abbey Essex EN9 3YR. Change occurred on 2020-02-06. Company's previous address: Suite 1, 3rd Floor,11-12 st. James's Square London SW1Y 4LB England.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-08
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor,11-12 st. James's Square London SW1Y 4LB. Change occurred on 2018-06-07. Company's previous address: 209 Tower Bridge Business Centre, 46-48 East Smithfield London E1W 1AW.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-08
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-01 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-16
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 20th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-17
filed on: 17th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-17: 1.00 GBP
capital
|
|
AD01 |
New registered office address 209 Tower Bridge Business Centre, 46-48 East Smithfield London E1W 1AW. Change occurred on 2015-02-02. Company's previous address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-01
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-01-01) of a secretary
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-01-01
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 20th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-17
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 24th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-17
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 46-48 East Smithfield London E1W 1AW United Kingdom on 2013-01-30
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2013-01-16
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 20th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-17
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 9th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-17
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2011-04-13 secretary's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-04-13 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-04-13 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2011-04-13 secretary's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-30
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-03-30) of a secretary
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-30
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-22
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-02-22
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(48 pages)
|