CS01 |
Confirmation statement with no updates 2024-01-14
filed on: 6th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Cherwell Innovation Centre 78 Heyford Park Upper Heyford Bicester OX25 5HD England to Vivek House 65-67 Clarendon Road Watford WD17 1DS at an unknown date
filed on: 3rd, February 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 7th, December 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to Vivek House Clarendon Road Watford WD17 1DS on 2023-06-02
filed on: 2nd, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-02
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vivek House Clarendon Road Watford WD17 1DS England to Vivek House 65-67 Clarendon Road Watford WD17 1DS on 2023-06-02
filed on: 2nd, June 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-05-03
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-14
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 10th, October 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre 77 Heyford Park, Camp Road, Upper Heyford Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-06
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-16
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 11th, October 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-05
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-14
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-05-06
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 15th, December 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-11
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-22
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-04-15 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-04-15 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Ltd Heyford Park Innovation Centre 77 Heyford Park, Camp Road, Upper Heyford Bicester OX25 5HD on 2020-04-15
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
AP04 |
On 2020-04-15 - new secretary appointed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-04-08
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to International House 12 Constance Street London E16 2DQ on 2020-04-08
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-26
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-14
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 2019-11-27 - new secretary appointed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-11-27
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2019-11-27
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-08-30 director's details were changed
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-08-30 director's details were changed
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2019
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
AP03 |
On 2019-01-15 - new secretary appointed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|