(CS01) Confirmation statement with no updates Wednesday 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 59 Rock Hill Chipping Norton OX7 5BA England to 81 Fallsbrook Road London SW16 6DU on Thursday 23rd February 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th November 2021
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 8th November 2021 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 17th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chester House 3.18 1-3 Brixton Road London SW9 6DE England to 59 Rock Hill Chipping Norton OX7 5BA on Wednesday 29th July 2020
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th April 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th April 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Working Project Whiteleys Shopping Centre Queensway London W2 4YN England to Chester House 3.18 1-3 Brixton Road London SW9 6DE on Thursday 10th January 2019
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 96 Farringdon Road London EC1R 3EA England to Working Project Whiteleys Shopping Centre Queensway London W2 4YN on Tuesday 31st July 2018
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd January 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet EN5 5SZ England to 96 Farringdon Road London EC1R 3EA on Thursday 19th April 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Edison Mews Wandsworth London SW18 2AX England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet EN5 5SZ on Wednesday 7th December 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, May 2016
| incorporation
|
Free Download
(8 pages)
|