(AD01) Address change date: Fri, 25th Oct 2024. New Address: 124 City Road, London 124 City Road London EC1V 2NX. Previous address: 85 Great Portland Street London W1W 7LT England
filed on: 25th, October 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 25th Oct 2024. New Address: 124 City Road London EC1V 2NX. Previous address: 124 City Road, London 124 City Road London EC1V 2NX England
filed on: 25th, October 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Sep 2024
filed on: 28th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th Oct 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Oct 2021. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 32 Bengarth Drive Harrow Middlesex HA3 5HZ
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 5th Jun 2020
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 1st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th Sep 2017
filed on: 15th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 1st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Dec 2015. New Address: 32 Bengarth Drive Harrow Middlesex HA3 5HZ. Previous address: 16 Upper Woburn Place London WC1H0BS England
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Dec 2015. New Address: 32 Bengarth Drive Harrow Middlesex HA3 5HZ. Previous address: 32 Bengarth Drive Bengarth Drive Harrow Middlesex HA3 5HZ England
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Dec 2015: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 18th Sep 2014
filed on: 18th, September 2014
| resolution
|
|
(CERTNM) Company name changed proxim advisory LIMITEDcertificate issued on 18/09/14
filed on: 18th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 16th Sep 2014: 100.00 GBP
capital
|
|