AA |
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100633880001, created on 28th February 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(47 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
5th May 2022 - the day director's appointment was terminated
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st August 2021
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(15 pages)
|
AD01 |
Address change date: 21st July 2020. New Address: Giant Health Health Foundry 1 Royal Street London SE1 7LL. Previous address: 1-6 Speedy Place Cromer Street London WC1H 8BS England
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 20th July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2020 director's details were changed
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2020
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 13th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th June 2018: 20.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th March 2018. New Address: 1-6 Speedy Place Cromer Street London WC1H 8BS. Previous address: Dc106 the Clarence Centre St Georges Circus London England SE1 6FE
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
11th April 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 4th October 2016. New Address: Dc106 the Clarence Centre St Georges Circus London England SE1 6PE. Previous address: 1-6 Speedy Place Cromer Street London WC1H 8BS England
filed on: 4th, October 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 5th April 2016
filed on: 18th, April 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 20.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
|