CH01 |
On Tuesday 5th March 2024 director's details were changed
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Saturday 30th July 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 3rd March 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Crescent Drive North Brighton BN2 6SL England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on Tuesday 7th March 2023
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 5th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Pepys Road London SW20 8PE England to 77 Crescent Drive North Brighton BN2 6SL on Monday 5th October 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Open Cell 15 Pennard Road London W12 8DW United Kingdom to 94 Pepys Road London SW20 8PE on Monday 24th February 2020
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th November 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th November 2018
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Open Cell 15 Pennard Road London W12 8DW on Thursday 17th January 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st March 2018 to Tuesday 31st July 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Home 68-80 Hanbury St London E1 5JL United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on Friday 11th May 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th May 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th May 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Letolab Ltd the Lux Building, 2-4 London N1 6NU England to Second Home 68-80 Hanbury St London E1 5JL on Friday 18th August 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 13th, July 2017
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2017
| incorporation
|
Free Download
(30 pages)
|