GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address (C/O) Salvares Jbs Uk Ltd Niddry Lodge, 51 Holland Street London W8 7JB. Change occurred on Tuesday 30th August 2022. Company's previous address: Niddry Lodge 51 Holland Street London Kensington W8 7JB.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st January 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 10th December 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th December 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th December 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Niddry Lodge 51 Holland Street London Kensington W8 7JB. Change occurred on Tuesday 10th April 2018. Company's previous address: Craven House 40-44 Uxbridge Road London W5 2BS United Kingdom.
filed on: 10th, April 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|