|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
17 Jun 2025 |
AA |
Micro company accounts made up to 31 July 2024
|
|
|
02 May 2025 |
CS01 |
Confirmation statement made on 30 April 2025 with updates
|
|
|
01 May 2025 |
AA |
Micro company accounts made up to 31 July 2023
|
|
|
01 May 2025 |
PSC02 |
Notification of Autor Holding Gmbh as a person with significant control on 21 December 2022
|
|
|
03 Dec 2024 |
CS01 |
Confirmation statement made on 3 December 2024 with updates
|
|
|
03 Dec 2024 |
TM02 |
Termination of appointment of Julia Weiss as a secretary on 22 December 2022
|
|
|
31 Jul 2024 |
PSC07 |
Cessation of Frederic Akuffo as a person with significant control on 21 December 2022
|
|
|
15 Jul 2024 |
CS01 |
Confirmation statement made on 11 July 2024 with no updates
|
|
|
25 Jul 2023 |
CS01 |
Confirmation statement made on 11 July 2023 with no updates
|
|
|
23 Jul 2023 |
CH01 |
Director's details changed for Frederic Akuffo on 10 July 2023
|
|
|
23 Jul 2023 |
CH03 |
Secretary's details changed for Julia Weiss on 10 July 2023
|
|
|
23 Jul 2023 |
PSC04 |
Change of details for Mr Frederic Akuffo as a person with significant control on 10 July 2023
|
|
|
26 May 2023 |
AA |
Micro company accounts made up to 31 July 2022
|
|
|
03 Jan 2023 |
AD01 |
Registered office address changed from , 5 Merchant Square 12th Floor, London, W2 1AY, England to 5 Merchant Square 12 Floor London W2 1AY on 3 January 2023
|
|
|
03 Jan 2023 |
AD01 |
Registered office address changed from , 5 Merchant Square 5 Merchant Square, 12th Floor, London, W2 1AY, England to 5 Merchant Square 12 Floor London W2 1AY on 3 January 2023
|
|
|
03 Jan 2023 |
AD01 |
Registered office address changed from , New Derwent House 69 - 73 Theobalds Road, London, WC1X 8TA, England to 5 Merchant Square 12 Floor London W2 1AY on 3 January 2023
|
|
|
16 Aug 2022 |
CS01 |
Confirmation statement made on 11 July 2022 with no updates
|
|
|
29 Apr 2022 |
AA |
Micro company accounts made up to 31 July 2021
|
|
|
04 Apr 2022 |
AD01 |
Registered office address changed from , 2a the Quadrant, Upper High Street, Epsom, Surrey, KT17 4RH, England to 5 Merchant Square 12 Floor London W2 1AY on 4 April 2022
|
|
|
24 Sep 2021 |
AA |
Micro company accounts made up to 31 July 2020
|
|
|
20 Jul 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
19 Jul 2021 |
CS01 |
Confirmation statement made on 11 July 2021 with updates
|
|
|
06 Jul 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2020 |
CS01 |
Confirmation statement made on 11 July 2020 with updates
|
|
|
07 Jul 2020 |
CH01 |
Director's details changed for Frederic Akuffo on 23 June 2020
|
|