(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 6th September 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th October 2020
filed on: 5th, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC04) Change to a person with significant control Wednesday 3rd June 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd June 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 13th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 1 Shelton St Covent Garden London WC2H 9JN. Change occurred on Saturday 13th June 2020. Company's previous address: Soho Strategy C/O Hash Wework Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom.
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 25th April 2020
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 25th April 2020 director's details were changed
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 6th September 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 15th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Soho Strategy C/O Hash Wework Aldwych House 71-91 Aldwych London WC2B 4HN. Change occurred on Thursday 20th June 2019. Company's previous address: 68-80 Hanbury Street London E1 5JL United Kingdom.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 6th April 2019 director's details were changed
filed on: 6th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 8th October 2018
filed on: 8th, October 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 68-80 Hanbury Street London E1 5JL. Change occurred on Monday 30th July 2018. Company's previous address: 10 Netherwood Road Manchester M22 4BQ United Kingdom.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 28th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th June 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Netherwood Road Manchester M22 4BQ. Change occurred on Sunday 14th January 2018. Company's previous address: Unit 14 16-26 Banner Street London EC1Y 8QE United Kingdom.
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 14th January 2018 director's details were changed
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th September 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 14 16-26 Banner Street London EC1Y 8QE. Change occurred on Saturday 22nd July 2017. Company's previous address: PO Box EC1Y 8QE 14 Unit 14 16-26 Banner Street London EC1Y 8QE United Kingdom.
filed on: 22nd, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box EC1Y 8QE 14 Unit 14 16-26 Banner Street London EC1Y 8QE. Change occurred on Wednesday 19th July 2017. Company's previous address: Unit 14 16-26 Banner Street London EC1Y 8QE England.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 15th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 15th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 24th April 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 14 16-26 Banner Street London EC1Y 8QE. Change occurred on Monday 6th February 2017. Company's previous address: 179 Hemingford Road London N1 1DA England.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 27th September 2016
filed on: 27th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 7th, September 2016
| incorporation
|
Free Download
(16 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Wednesday 7th September 2016
capital
|
|