GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
1st June 2022 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2021
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd August 2021 - the day director's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2021
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th August 2021. New Address: 10 Charlotte Street London W1T 2LT. Previous address: Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ United Kingdom
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 3rd August 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd August 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd May 2017. New Address: Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ. Previous address: C/O Ulm 80 st Martins Lane London WC2N 4AA
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 100.00 GBP
capital
|
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd July 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
17th July 2013 - the day director's appointment was terminated
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL England on 15th July 2013
filed on: 15th, July 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
26th November 2012 - the day secretary's appointment was terminated
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
20th September 2012 - the day director's appointment was terminated
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(30 pages)
|