101 Wood Ln
London
W12 7FA
Registered Address | Soho Works White City 2, Television Centre 101 Wood Ln London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
7 November 2023 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Soho Works White City 2, Television Centre 101 Wood Ln London W12 7FA on 7 November 2023 (1 page) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
23 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
11 May 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
16 September 2022 | Company name changed the meal kit company LTD\certificate issued on 16/09/22
|
5 August 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
15 February 2022 | Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 15 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Jonathan Edward Donnan Boud on 15 February 2022 (2 pages) |
15 February 2022 | Registered office address changed from Soho Works 2 Television Centre 101 Wood Ln Shepherd's Bush London W12 7FR United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 15 February 2022 (1 page) |
14 January 2022 | Director's details changed for Mr Jonathan Edward Donnan Boud on 23 December 2021 (2 pages) |
14 January 2022 | Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 23 December 2021 (2 pages) |
18 December 2021 | Resolutions
|
14 December 2021 | Second filing of Confirmation Statement dated 13 May 2021 (3 pages) |
13 December 2021 | Statement of capital following an allotment of shares on 3 July 2020
|
6 July 2021 | 13/05/21 Statement of Capital gbp 240
|
1 July 2020 | Resolutions
|
14 May 2020 | Incorporation Statement of capital on 2020-05-14
|