DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/22
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/31
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/31
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 6th, November 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/08/11
filed on: 11th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/31
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2019/10/02 to 44 Sefton Avenue London NW7 3QD
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/31
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/31
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/31
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ingenious Haus Group Ltd 71-75 Shelton Street London WC2H 9JQ England on 2016/09/21 to 71-75 Shelton Street London WC2H 9JQ
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 2016/09/21 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Sefton Avenue London NW7 3QD on 2016/09/21 to C/O Ingenious Haus Group Ltd 71-75 Shelton Street London WC2H 9JQ
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/05
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/31
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/01/28
capital
|
|
TM01 |
Director's appointment terminated on 2016/01/05
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Houghton Square London SW9 9AN England on 2016/01/05 to 44 Sefton Avenue London NW7 3QD
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/16.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/12/31
filed on: 6th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Sefton Avenue London NW7 3QD on 2015/10/06 to 5 Houghton Square London SW9 9AN
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/10/06 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/01
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/31
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/01/06
capital
|
|
NEWINC |
Company registration
filed on: 4th, December 2013
| incorporation
|
Free Download
(7 pages)
|