CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed umra LTDcertificate issued on 04/10/23
filed on: 4th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed anthony rist LTDcertificate issued on 06/06/23
filed on: 6th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on September 8, 2021
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 8, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 19, 2017
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control June 23, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 23, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 18, 2017
filed on: 18th, October 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 23, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 24, 2012: 3.00 GBP
filed on: 8th, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 9, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 8, 2014: 3.00 GBP
capital
|
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 9, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 9, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(14 pages)
|