Advanced company searchLink opens in new window

FACES IN FOCUS

Company number 03303830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
03 Jun 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 39 Albion Road London E17 3HY on 3 June 2023
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2023 DS01 Application to strike the company off the register
21 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
21 Nov 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 July 2022
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
23 Apr 2020 AP01 Appointment of Ms Nerissa Mcneily as a director on 15 April 2020
23 Apr 2020 AP01 Appointment of Ms Mopelola Olujodi as a director on 15 April 2020
07 Apr 2020 AD01 Registered office address changed from 102 Harper Road London SE1 6AQ to 85 Great Portland Street London W1W 7LT on 7 April 2020
18 Feb 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 TM01 Termination of appointment of Andrew Rice as a director on 26 July 2018
08 Aug 2018 AP01 Appointment of Ms Nevia Johnson as a director on 26 July 2018
08 Aug 2018 AP01 Appointment of Ms Annie-Mae Shaw as a director on 26 July 2018
08 Aug 2018 PSC01 Notification of Gillian Suzanne Plage as a person with significant control on 8 August 2018
02 Aug 2018 PSC07 Cessation of Kemi Olafare as a person with significant control on 26 July 2018
07 Feb 2018 CS01 Confirmation statement made on 22 December 2017 with no updates