MATHS ON TOAST

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 Application to strike the company off the register

View Document

22/05/2522 May 2025 Termination of appointment of Sarah Joanne Watzek as a director on 2025-05-08

View Document

22/05/2522 May 2025 Termination of appointment of Gemma Francesca Mann as a secretary on 2025-05-08

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

01/05/241 May 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to C/O Andy Nash Accounting & Consultancy Units 24 & 25 Goodsheds Container Village Hood Road Barry CF62 5QU on 2024-05-01

View Document

18/12/2318 December 2023 Registered office address changed from 167-169 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from Ncc Space, Block D New City College, Hackney Campus Falkirk Street London N1 6HQ England to 167-169 167-169 Great Portland Street London W1W 5PF on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Krystle Toni Mcgilvery as a director on 2023-08-31

View Document

18/12/2318 December 2023 Termination of appointment of Alliu Oluwadamilola Solebo as a director on 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Termination of appointment of Reena O'neill as a director on 2021-05-24

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR ALLIU OLUWADAMILOLA SOLEBO

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM EDSPACE, BLOCK D HACKNEY COMMUNITY COLLEGE FALKIRK STREET LONDON N1 6HQ UNITED KINGDOM

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MS SARAH JOANNE WATZEK

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILMOTT

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY MCGIVERN

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MISS GEMMA FRANCESCA MANN

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MARIANNE ROSINE SMITH / 30/08/2018

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA MCCAFFRY

View Document

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MISS KRYSTLE TONI MCGILVERY

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM TOP FLOOR 1 BERMONDSEY SQUARE LONDON SE1 3UN

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ELIZABETH MARSHALL / 02/09/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS REENA O'NEILL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR BHAVINI PANDYA

View Document

04/09/154 September 2015 30/08/15 NO MEMBER LIST

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON CLARK-WILSON / 01/02/2013

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 DIRECTOR APPOINTED MS REBECCA MARY MCCAFFRY

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM CAN MEZZANINE 32-36 LOMAN STREET LONDON SE1 0EH

View Document

24/09/1424 September 2014 30/08/14 NO MEMBER LIST

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MS HOLLY ELIZABETH MARSHALL

View Document

14/05/1414 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MS BHAVINI PANDYA

View Document

30/08/1330 August 2013 30/08/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 14 WESTMEAD LONDON SW15 5BQ

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED DR ALISON CLARK-WILSON

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FITZSIMMONS

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information