CS01 |
Confirmation statement with updates 2025-02-27
filed on: 12th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2024-02-28
filed on: 28th, February 2025
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 2, Unit 1, Bespoke Spaces 465C Hornsey Road London N19 4DR. Change occurred on 2024-04-19. Company's previous address: Convene Enterprise Hub Miriam Lane St Albans AL2 3NY United Kingdom.
filed on: 19th, April 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-02-27
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-27
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-27
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-27
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Convene Enterprise Hub Miriam Lane St Albans AL2 3NY. Change occurred on 2021-03-07. Company's previous address: Pentavia Retail Park Watford Way Mill Hill London NW7 2ET.
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 8th, January 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-11-26: 33.00 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 6th, January 2021
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-26
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-26
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 10th, December 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-11
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-27
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-22
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-22
filed on: 23rd, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-12-20
filed on: 9th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-27
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-20
filed on: 9th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-03-05
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, February 2019
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-12-20: 66.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-20
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-27
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pentavia Retail Park Watford Way Mill Hill London NW7 2ET. Change occurred on 2018-02-15. Company's previous address: Unit L2 Brent Cross Shopping Centre, Prince Charles Drive London NW4 3RW United Kingdom.
filed on: 15th, February 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-28 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2017
| incorporation
|
Free Download
|