(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, October 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, September 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2024
filed on: 16th, September 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 49 Green Lanes London N16 9BU on 8th April 2024 to Unit 17, Mill Mead Industrial Centre Mill Mead Road London N17 9QU
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th February 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 12th October 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th October 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th October 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th October 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th April 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th April 2020
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(19 pages)
|
(PSC01) Notification of a person with significant control 20th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended full accounts data made up to 31st May 2017
filed on: 17th, February 2020
| accounts
|
Free Download
(18 pages)
|
(RT01) Administrative restoration application
filed on: 17th, February 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th October 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st May 2018
filed on: 17th, February 2020
| accounts
|
Free Download
(19 pages)
|
(AAMD) Amended full accounts data made up to 31st May 2015
filed on: 17th, February 2020
| accounts
|
Free Download
(19 pages)
|
(AAMD) Amended full accounts data made up to 31st May 2016
filed on: 17th, February 2020
| accounts
|
Free Download
(19 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th September 2016
filed on: 27th, September 2016
| resolution
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 9th, September 2016
| restoration
|
Free Download
(4 pages)
|
(CERTNM) Company name changed new horizon (uk)certificate issued on 09/09/16
filed on: 9th, September 2016
| change of name
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Thornton Place London W1H 1FL on 3rd February 2015 to 49 Green Lanes London N16 9BU
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th November 2014: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 2nd September 2014
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd September 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd September 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hypersoft LTDcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2014
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(7 pages)
|