CERTNM |
Company name changed uhouzz london LTDcertificate issued on 22/02/24
filed on: 22nd, February 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Sun, 26th Nov 2023. New Address: 2/F., 2 Dyott Street London WC1A 1DE. Previous address: Lower Ground 1 Kings Arms Yard London EC2R 7AF England
filed on: 26th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Nov 2023. New Address: Lower Ground, 1 Kings Arms Yard London EC2R 7AF. Previous address: Lower Ground Kings Arms Yard London EC2R 7AF England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Nov 2023. New Address: Lower Ground 1 Kings Arms Yard London EC2R 7AF. Previous address: Lower Ground, 1 Kings Arms Yard London EC2R 7AF England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Nov 2023. New Address: Lower Ground Kings Arms Yard London EC2R 7AF. Previous address: Lower Ground Kings Arms Yard London EC2R 7AF England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Nov 2023. New Address: Lower Ground Kings Arms Yard London EC2R 7AF. Previous address: 2/F., the Rookery 2 Dyott Street London WC1A 1DE England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Oct 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 31st Oct 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Wed, 6th Jul 2022. New Address: 2/F., the Rookery 2 Dyott Street London WC1A 1DE. Previous address: Richard House 9 Winckley Square Preston PR1 3HP England
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Thu, 27th May 2021. New Address: Richard House 9 Winckley Square Preston PR1 3HP. Previous address: 68 Southampton Row Southampton Row London WC1B 4AR England
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 30th Dec 2019
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 9th Aug 2019. New Address: 68 Southampton Row Southampton Row London WC1B 4AR. Previous address: 2D Drax Avenue London SW20 0EH United Kingdom
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 30th Dec 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Jan 2018: 200000.00 GBP
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jan 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jan 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Tue, 9th Jan 2018 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 9th Jan 2018 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Jan 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, January 2018
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(11 pages)
|