(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Mon, 29th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Uk House 180 Oxford Street London W1D 1NN United Kingdom on Mon, 29th Jun 2020 to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st May 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Jul 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 25th Mar 2019: 1969243.00 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Thu, 19th Jul 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 28th Aug 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 35 Ballards Lane London N3 1XW.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom at an unknown date to 35 Ballards Lane London N3 1XW
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 19th May 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 20th Dec 2016: 1969243.00 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2017 to Sat, 31st Dec 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st May 2017
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB United Kingdom at an unknown date to Uk House 180 Oxford Street London W1D 1NN
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Sep 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS United Kingdom on Tue, 27th Sep 2016 to Uk House 180 Oxford Street London W1D 1NN
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, March 2016
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed talex index LTDcertificate issued on 09/03/16
filed on: 9th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(7 pages)
|