GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 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)
|
CERTNM |
Company name changed hsm construction LTDcertificate issued on 08/07/22
filed on: 8th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Wednesday 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O City's Group 49 York Road Ilford IG1 3AD England to 17 Frances Street London SE18 5EF on Wednesday 29th June 2022
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th September 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Chapel Road Ilford IG1 2AG England to C/O City's Group 49 York Road Ilford IG1 3AD on Tuesday 30th November 2021
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th November 2020
filed on: 13th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th September 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th September 2019.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 7th July 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 7th July 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 7th July 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th December 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|