(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 29th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/04/19
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ho.om LTDcertificate issued on 29/06/22
filed on: 29th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2022/04/19
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/01/19
filed on: 15th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/19
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 84775 York House Green Lane West Garstang Preston Lancashire PR3 1NJ United Kingdom on 2020/11/19 to International House Nile Street 64 London N1 7SR
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/11/19 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 911.00 GBP is the capital in company's statement on 2020/05/03
filed on: 3rd, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/04/19
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/02/11 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/11 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/19
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/01/31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 11.00 EUR, 11.00 GBP is the capital in company's statement on 2019/01/31
filed on: 31st, January 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2019/01/23 to 84775 York House Green Lane West Garstang Preston Lancashire PR3 1NJ
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/19
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/19
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Lp 28341 20-22 ,Wenlock Road London N1 7GU England on 2017/07/13 to 20-22 Wenlock Road London N1 7GU
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/19
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2016/04/19 to Lp 28341 20-22 ,Wenlock Road London N1 7GU
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2015
| incorporation
|
|