(CS01) Confirmation statement with no updates 21st November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st October 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to 31st December 2021 from 30th June 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 20th June 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th June 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th June 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th June 2018
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th June 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2016
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Tabernacle Street London EC2A 4LU on 8th February 2017 to 151 Rosebury Avenue London EC1R 4AB
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Oliver Marketing Limited 3rd Floor, Union House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 30th November 2015 to 2 Tabernacle Street London EC2A 4LU
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 8th June 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 21st November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th June 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th June 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th June 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th June 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(29 pages)
|
(AA01) Current accounting period shortened from 30th November 2015 to 30th June 2015
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|