(AD01) Registered office address changed from PO Box 4385 10645123 - Companies House Default Address Cardiff CF14 8LH to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on February 16, 2024
filed on: 16th, February 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR England to 48 Warwick Street London W1B 5AW on April 25, 2023
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on March 16, 2023
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 17, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 27, 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 New Road Brighton West Sussex BN1 1UF to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on August 18, 2021
filed on: 18th, August 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 28, 2019
filed on: 28th, November 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 5, 2018
filed on: 5th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Global Tax Network Ltd Norwich House 14-15 North Street Guildford GU1 4AF England to 19 New Road Brighton West Sussex BN1 1UF on October 24, 2018
filed on: 24th, October 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 16, 2017
filed on: 16th, November 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2017
| incorporation
|
Free Download
(10 pages)
|