(CS01) Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O in the Loop Accounts the Workplace, Frogmore House Ormond Place Cheltenham Gloucestershire GL50 1JD England on Mon, 15th May 2023 to C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 303 the Pillbox 115 Coventry Road London E2 6GH England on Wed, 2nd Feb 2022 to C/O in the Loop Accounts the Workplace, Frogmore House Ormond Place Cheltenham Gloucestershire GL50 1JD
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Nov 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Nov 2019
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 5th Nov 2018 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Nov 2018
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Nov 2018
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Nov 2018
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Nov 2018
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Nov 2018 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 303 the Pillbox 115Coventry Road London E2 6GH England on Mon, 5th Aug 2019 to 303 the Pillbox 115 Coventry Road London E2 6GH
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 1 116 Bermondsey Street London SE1 3TX United Kingdom on Mon, 5th Aug 2019 to 303 the Pillbox 115 Coventry Road London E2 6GH
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Mon, 5th Nov 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|