(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd November 2021
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd November 2021
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 9th November 2018
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 10th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2nd Floor 110 Cannon Street London EC4N 6EU on Sunday 9th December 2018
filed on: 9th, December 2018
| address
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 094419850003, created on Thursday 23rd November 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 68.00 GBP is the capital in company's statement on Wednesday 31st August 2016
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 51.00 GBP is the capital in company's statement on Wednesday 31st August 2016
filed on: 7th, March 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 31st August 2016
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 29th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 28th, September 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 14th, September 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 31st July 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 31st July 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th June 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 5th February 2016.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP04) On Friday 1st January 2016 - new secretary appointed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094419850002, created on Monday 18th May 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094419850001, created on Thursday 16th April 2015
filed on: 25th, April 2015
| mortgage
|
Free Download
|
(AP01) New director appointment on Wednesday 8th April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th April 2015.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th April 2015.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed paperhat group LIMITEDcertificate issued on 05/03/15
filed on: 5th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|