(AD01) Registered office address changed from 58 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on April 24, 2025
filed on: 24th, April 2025
| address
|
Free Download
(1 page)
|
(CH01) On April 23, 2025 director's details were changed
filed on: 24th, April 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office V1 Westminster Business Centre, York Business Park, Unit 6, 10 Great, North Way, Nether Poppleton York YO26 6RB England to 58 Great Portland Street First Floor London W1W 7LT on March 10, 2025
filed on: 10th, March 2025
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2024
filed on: 28th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2024
filed on: 15th, August 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 1, 2024 new director was appointed.
filed on: 15th, August 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2024
filed on: 15th, August 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2024
filed on: 15th, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2024
filed on: 24th, May 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed HL001 LTDcertificate issued on 16/08/23
filed on: 16th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to April 30, 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14 Reculver Way Charlton Andover Hampshire SP10 4EH to Office V1 Westminster Business Centre, York Business Park, Unit 6, 10 Great, North Way, Nether Poppleton York YO26 6RB on March 28, 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On February 1, 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alamein payroll LTDcertificate issued on 13/12/22
filed on: 13th, December 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 1, 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 1, 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 4385 13314777: Companies House Default Address Cardiff CF14 8LH to 14 Reculver Way Charlton Andover Hampshire SP10 4EH on May 11, 2022
filed on: 11th, May 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2021
| incorporation
|
Free Download
(10 pages)
|