AP01 |
New director was appointed on 9th January 2024
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2024
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 105536530001, created on 28th September 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(30 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2022
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2022
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st December 2022
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 7th January 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th January 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th January 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th August 2022. New Address: Tog - One Canada Square London E14 5AA. Previous address: Tog - One Canada Square, London Tog - One Canada Square London E14 5AA England
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th August 2022. New Address: Tog - One Canada Square, London Tog - One Canada Square London E14 5AA. Previous address: The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF England
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 12th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th January 2018. New Address: The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF. Previous address: The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF England
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th January 2018. New Address: The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2017
| incorporation
|
Free Download
(10 pages)
|