(CS01) Confirmation statement with no updates Sunday 9th July 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th July 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Sunday 5th December 2021.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 4th December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed we open doors C.I.C.certificate issued on 06/10/21
filed on: 6th, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th July 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th July 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 30th July 2019
filed on: 10th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Monday 9th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Friday 19th January 2018.
filed on: 1st, February 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Thursday 27th April 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 29th April 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st February 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 36a Yeoman Street London SE8 5DT to Studio 4 2 Borland Road London SE15 3AJ on Thursday 1st September 2016
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Sunday 20th September 2015.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 21st January 2015.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st May 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 4th September 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 9th July 2015, no shareholders list
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed we open doors LTDcertificate issued on 22/06/15
filed on: 22nd, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 22nd, June 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th May 2015
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 2nd May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 20th February 2015.
filed on: 26th, April 2015
| officers
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Thursday 31st July 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 20th February 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 20th May 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 20th May 2014
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th July 2014.
filed on: 25th, September 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 9th July 2014, no shareholders list
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit B 207B Faircharm Trading Estate 8-12 Creekside London SE8 3DX England to 36a Yeoman Street London SE8 5DT on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed opendoors consulting LTDcertificate issued on 16/12/13
filed on: 16th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 2nd December 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 16th, December 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2013
| incorporation
|
Free Download
(34 pages)
|