(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Jul 2019
filed on: 21st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2016: 50000.00 GBP
capital
|
|
(AP01) On Mon, 23rd Nov 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 377 Edgware Road London W2 1BT England on Tue, 15th Sep 2015 to 2nd Floor, Berkerley House Berkeley Square London W1J 6BD
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Berkeley Square House Berkeley Square London W1J 6BD on Fri, 11th Sep 2015 to 377 Edgware Road London W2 1BT
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Aug 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Dec 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 28th Nov 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 101 Cricklewood Broadway London NW2 3JG on Mon, 1st Sep 2014 to Berkeley Square House Berkeley Square London W1J 6BD
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed herod investments LTDcertificate issued on 21/08/14
filed on: 21st, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Aug 2014
filed on: 21st, August 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jan 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Feb 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 22nd Jan 2014. Old Address: 377 Edgware Road London Middlesex W2 1BT England
filed on: 22nd, January 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(21 pages)
|