CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Gorst Road London SW11 6JE. Change occurred on Sunday 16th July 2023. Company's previous address: 25 Salcott Road London SW11 6DQ England.
filed on: 16th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 16th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 3rd, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 16th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Salcott Road London SW11 6DQ. Change occurred on Thursday 12th August 2021. Company's previous address: C/O Gena Property Management Ltd 266-268 High Street Waltham Cross EN8 7EA England.
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gena Property Management Ltd 266-268 High Street Waltham Cross EN8 7EA. Change occurred on Wednesday 27th January 2021. Company's previous address: C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD England.
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 1st January 2021
filed on: 21st, January 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 1st January 2021) of a secretary
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th July 2020.
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD. Change occurred on Tuesday 18th February 2020. Company's previous address: International House 12 Constance Street London E16 2DQ.
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th October 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th June 2019.
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 2nd June 2019 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th April 2019 director's details were changed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 11th April 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
filed on: 11th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 11th April 2019 director's details were changed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on Monday 18th June 2018. Company's previous address: Flat 14 5 Boulcott Street London E1 0HR England.
filed on: 18th, June 2018
|
address |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 1st June 2018) of a secretary
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2017
|
incorporation |
Free Download
(19 pages)
|