CS01 |
Confirmation statement with updates Friday 19th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th August 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 the Circle Queen Elizabeth Street London SE1 2JE. Change occurred on Wednesday 9th August 2023. Company's previous address: 17 Carlisle Street, London W1D 3BU England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 18th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 18th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 18th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 18th February 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 18th February 2023
filed on: 18th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Carlisle Street, First Floor London W1D 3BU. Change occurred on Saturday 18th February 2023. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 18th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 18th February 2023 director's details were changed
filed on: 18th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Carlisle Street, London W1D 3BU. Change occurred on Saturday 18th February 2023. Company's previous address: 17 Carlisle Street, First Floor London W1D 3BU England.
filed on: 18th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 18th February 2023 director's details were changed
filed on: 18th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed newsshare LTDcertificate issued on 03/02/22
filed on: 3rd, February 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2020
| incorporation
|
Free Download
(10 pages)
|