DS01 |
Application to strike the company off the register
filed on: 6th, March 2024
|
dissolution |
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, December 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from St John's Church Waterloo Road London SE1 8TY England to Chandler Hall 15 Lambeth Walk London SE11 6DU on Friday 26th May 2023
filed on: 26th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, February 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th September 2022.
filed on: 2nd, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 10th September 2022
filed on: 10th, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chandler Community Hall 15 Lambeth Walk London SE11 6DU England to St John's Church Waterloo Road London SE1 8TY on Saturday 10th September 2022
filed on: 10th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, February 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 28th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 15th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2017
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Chandler Community Hall 15 Lambeth Walk London SE11 6DU on Sunday 17th September 2017
filed on: 17th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 31st, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 30th April 2016.
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Poole House Lambeth Walk London SE11 6nd to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Friday 12th February 2016
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|