CS01 |
Confirmation statement with updates 2024/03/28
filed on: 28th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/12
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 30th, December 2023
|
accounts |
Free Download
(46 pages)
|
AP01 |
New director appointment on 2023/10/19.
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mindspace Properties 9 Appold Street London EC2A 2AP United Kingdom on 2023/06/28 to 124 City Road London EC1V 2NX
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/12
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 5th, January 2023
|
accounts |
Free Download
(46 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 7th, March 2022
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/12
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/09/07.
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/07.
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/07
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/07
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, June 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, June 2021
|
incorporation |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 14th, April 2021
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England on 2021/02/21 to Mindspace Properties 9 Appold Street London EC2A 2AP
filed on: 21st, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/20.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/01
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/12
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
19730001.00 GBP is the capital in company's statement on 2020/01/15
filed on: 21st, January 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11-14 Grafton Street London W1S 4EW England on 2020/01/07 to 4 Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 10th, December 2019
|
accounts |
Free Download
(36 pages)
|
TM02 |
Secretary's appointment terminated on 2019/10/23
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
SH01 |
14730001.00 GBP is the capital in company's statement on 2019/08/15
filed on: 19th, August 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/12.
filed on: 14th, July 2019
|
officers |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/06/209730001.00 GBP
filed on: 4th, July 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
10730001.00 GBP is the capital in company's statement on 2019/06/14
filed on: 18th, June 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH England on 2019/04/01 to 11-14 Grafton Street London W1S 4EW
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/12
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
2000001.00 GBP is the capital in company's statement on 2019/01/24
filed on: 28th, January 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 37 Welland Close Slough SL3 8UP United Kingdom on 2018/12/23 to 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH
filed on: 23rd, December 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2019/02/28
filed on: 8th, July 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
1000001.00 GBP is the capital in company's statement on 2018/07/03
filed on: 8th, July 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2018
|
incorporation |
Free Download
(11 pages)
|