AP04 |
Appointment (date: Sunday 1st October 2023) of a secretary
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 29th September 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ekor Group Block Management 17 Musard Road London W6 8NR. Change occurred on Wednesday 16th November 2022. Company's previous address: Ekor Block Management 17 Musard Road London W6 8NR England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ekor Block Management 17 Musard Road London W6 8NR. Change occurred on Wednesday 14th September 2022. Company's previous address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England.
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th September 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th September 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 29th September 2021, originally was Thursday 30th September 2021.
filed on: 20th, February 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 30th September 2021, originally was Sunday 31st October 2021.
filed on: 12th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP. Change occurred on Thursday 5th December 2019. Company's previous address: Basement Office 1 Carey Lane London Greater London EC2V 8AE England.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Basement Office 1 Carey Lane London Greater London EC2V 8AE. Change occurred on Tuesday 25th June 2019. Company's previous address: Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th October 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: Wednesday 15th March 2017) of a member
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE. Change occurred on Tuesday 7th March 2017. Company's previous address: Flat 1 106-108 Tooting High Street London Greater London SW17 0RR England.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 106-108 Tooting High Street London Greater London SW17 0RR. Change occurred on Wednesday 14th December 2016. Company's previous address: C/O Canonbury Management One Carey Lane London EC2V 8AE England.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2016
| incorporation
|
Free Download
(32 pages)
|