(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Sep 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed delsaux holding LTDcertificate issued on 31/12/21
filed on: 31st, December 2021
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 7th Aug 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 7th Aug 2021
filed on: 7th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 7th Aug 2021 director's details were changed
filed on: 7th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 7th Aug 2021. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 7th, August 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 24th Jun 2021: 48800000.00 GBP
capital
|
|