(AA) Accounts for a micro company for the period ending on 2023/07/15
filed on: 13th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/15
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 1 Shelton St Covent Garden London WC2H 9JN United Kingdom on 2023/05/29 to 10 Netherwood Road Manchester M22 4BQ
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Netherwood Road Manchester M22 4BQ England on 2023/05/29 to 10 Netherwood Road Manchester M22 4BQ
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/05/29
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/05/29 director's details were changed
filed on: 29th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/15
filed on: 16th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/15
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/15
filed on: 9th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/07/15
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/15
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/06/03
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/06/03 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/15
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Soho Strategy Wework Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom on 2020/06/13 to Unit 2 1 Shelton St Covent Garden London WC2H 9JN
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/04/25
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/15
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/15
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/15
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/07/15 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68-80 Hanbury Street London E1 5JL United Kingdom on 2019/06/20 to Soho Strategy Wework Aldwych House 71-91 Aldwych London WC2B 4HN
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/15
filed on: 14th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/04/06 director's details were changed
filed on: 6th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/06
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/15
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/06/28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Netherwood Road Manchester M22 4BQ United Kingdom on 2018/06/28 to 68-80 Hanbury Street London E1 5JL
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/06/28
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/15
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 14 16-26 Banner Street London EC1Y 8QE United Kingdom on 2018/01/14 to 10 Netherwood Road Manchester M22 4BQ
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/01/14
filed on: 14th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Unit 14 16-26 Banner Street London EC1Y 8QE United Kingdom on 2017/07/22 to Unit 14 16-26 Banner Street London EC1Y 8QE
filed on: 22nd, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Britannia Lofts Banner Street London EC1Y 8QE United Kingdom on 2017/07/19 to 14 Unit 14 16-26 Banner Street London EC1Y 8QE
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/15
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/15
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Netherwood Road Manchester M22 4BQ on 2017/02/06 to 14 Britannia Lofts Banner Street London EC1Y 8QE
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/15
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/15
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/15
filed on: 15th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/07/15
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed oaven LTDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/22
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/07/24
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|