CS01 |
Confirmation statement with no updates 2023/07/25
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 18th, August 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/25
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed viuer LTD.certificate issued on 21/07/22
filed on: 21st, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2022/06/08. New Address: 35-37 Ludgate Hill Office 7 London EC4M 7JN. Previous address: 35-37 Ludgate Hill 35-37 Ludgate Hill Office 7 London EC4M 7JN England
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/07. New Address: 35-37 Ludgate Hill 35-37 Ludgate Hill Office 7 London EC4M 7JN. Previous address: 33 Ebury Street Belgravia Court, Flat 65 London SW1W 0NY England
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/18
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 15th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/18
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 9th, July 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/18
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/18
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 13th, April 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2017/04/13. New Address: 33 Ebury Street Belgravia Court, Flat 65 London SW1W 0NY. Previous address: 1a Shepherd Market London W1J 7PA
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/18
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/06/16 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2015/06/12 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/06/10 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/06/10 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed top dynasty LTD.certificate issued on 29/05/15
filed on: 29th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 6th, May 2015
| incorporation
|
Free Download
(38 pages)
|