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) |
---|---|---|---|
01 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | AD01 | Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross EN8 9DE England to 29 Enbrook Street London W10 4SE on 9 February 2022 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
26 Nov 2020 | PSC01 | Notification of Sodiq Ayeni as a person with significant control on 18 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Richard Lacey Mcnulty as a director on 18 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Sodiq Ayeni as a director on 19 November 2020 | |
26 Nov 2020 | PSC07 | Cessation of Richard Lacey Mcnulty as a person with significant control on 18 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to 206 Turners Hill Cheshunt Waltham Cross EN8 9DE on 25 November 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
09 Jul 2020 | PSC01 | Notification of Richard Lacey Mcnulty as a person with significant control on 1 July 2020 | |
09 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Paul Astall-Fuller as a director on 25 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
20 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2019 | PSC07 | Cessation of Mark Lyons as a person with significant control on 16 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Mark Lyons as a director on 16 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Richard Lacey Mcnulty as a director on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Leytonstone House, 3 Hanbury Drive London E11 1GA England to Devonshire House Manor Way Borehamwood WD6 1QQ on 16 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Paul Astall-Fuller as a director on 5 December 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
10 Jun 2019 | PSC04 | Change of details for Mr Mark Lyons as a person with significant control on 6 June 2019 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|