(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-09-10
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023-09-09 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 25th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on 2023-04-20. Company's previous address: Aston House Cornwall Avenue London N3 1LF England.
filed on: 20th, April 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on 2023-04-19. Company's previous address: Loamin Holdings Bell Yard London WC2A 2JR England.
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-03-01
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on 2023-04-19. Company's previous address: Aston House Cornwall Avenue London N3 1LF England.
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Loamin Holdings Bell Yard London WC2A 2JR. Change occurred on 2022-10-13. Company's previous address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU England.
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-10
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-10-12
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-09-10
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-08-02
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-18
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-03-18
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-12-13
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 26th, November 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2019-10-07
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-06-25
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-08-02
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-06-25
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-11
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-18
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-03-19: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|