GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 17, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 329 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX. Change occurred on July 17, 2021. Company's previous address: 63-66 Hatton Garden Suite 329, Unit B London EC1N 8LE England.
filed on: 17th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 63-66 Hatton Garden Suite 329, Unit B London EC1N 8LE. Change occurred on January 4, 2021. Company's previous address: Newcombe House Newcombe House Cowork Hub, 43-45 Notting Hill Gate London Greater London W11 3LQ United Kingdom.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On January 3, 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Newcombe House Newcombe House Cowork Hub, 43-45 Notting Hill Gate London Greater London W11 3LQ. Change occurred on October 3, 2018. Company's previous address: Boundary House Boston Road London W7 2QE.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Boundary House Boston Road London W7 2QE. Change occurred on November 24, 2014. Company's previous address: Northumberland House 11 the Pavement Popes Lane London W5 4NG.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 23, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2013: 1,000 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 4, 2012. Old Address: Flat 48 Carisbrooke Court Brouncker Road London W3 8BA
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 10, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to July 23, 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(9 pages)
|
288a |
On March 5, 2009 Secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 26, 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 26, 2009 Secretary appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 19, 2009 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 19, 2009 Appointment terminated secretary
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 19, 2009 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/2009 from 17B rastell avenue london SW2 4XP
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to September 8, 2008 - Annual return with full member list
filed on: 8th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 8th, August 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On March 1, 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 1, 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed homebirds LIMITEDcertificate issued on 23/10/06
filed on: 23rd, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed homebirds LIMITEDcertificate issued on 23/10/06
filed on: 23rd, October 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(22 pages)
|