(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 143 304 Northumberland Park House Northumberland Park London N17 0TL.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On February 10, 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 304 Northumberland House 143 Northumberland Park London England to 143 304 Northumberland Park House Northumberland Park London N17 0TL at an unknown date
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ezzo LTDcertificate issued on 07/10/22
filed on: 7th, October 2022
| change of name
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 165 Lordship Lane Flat 1 London N17 6XF England to 304 Northumberland House 143 Northumberland Park London at an unknown date
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Northemberland Park House 304Northumberland Park House London N17 0TL England to 143 304 Northumberland House 143 Northumberland Park London N17 0TL on October 6, 2022
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 143 304 Northumberland House 143 Northumberland Park London N17 0TL England to 304 Northumberland Park House 143 Northumberland Park London N17 0TL on October 6, 2022
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 15, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 1, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 165 Lordship Lane Flat 1 London N17 6XF England to Northemberland Park House 304Northumberland Park House London N17 0TL on February 1, 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 31, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Cambridge Gardens London N17 7LL England to 165 Lordship Lane Flat 1 London N17 6XF on January 4, 2022
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 2, 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 28, 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 24, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 30, 2022
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 17, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 25, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2020: 1.00 GBP
filed on: 25th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 1, 2018: 1.00 GBP
filed on: 27th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 7, 2018 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2018
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 2, 2019
filed on: 2nd, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 10, 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Ringwood Road Leicester LE5 1SH United Kingdom to 10 Cambridge Gardens London N17 7LL on April 5, 2019
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(10 pages)
|