Download leads from Nexok and grow your business. Find out more

Open Soulz

Documents

Total Documents70
Total Pages160

Filing History

12 January 2024Appointment of Mr Edward Tarsycjusz Krzyzynski as a director on 10 January 2024
11 January 2024Confirmation statement made on 23 October 2023 with no updates
11 January 2024Termination of appointment of Lhila Venkatarao as a director on 10 January 2024
25 August 2023Micro company accounts made up to 31 October 2022
6 July 2023Appointment of Ms Lhila Venkatarao as a director on 4 July 2023
4 July 2023Registered office address changed from Suite Lakeside Road London W14 0DY England to 80 Lakeside Road London London on 4 July 2023
4 July 2023Registered office address changed from 80 Lakeside Road London London England to 80 Lakeside Road London on 4 July 2023
3 July 2023Registered office address changed from Flat Lakeside Road London W14 0DY England to Suite Lakeside Road London W14 0DY on 3 July 2023
3 July 2023Registered office address changed from 80 80 Lakeside Road London W14 0DY England to 80 Lakeside Road London W14 0DY on 3 July 2023
3 July 2023Registered office address changed from 80 Lakeside Road London W14 0DY England to Flat Lakeside Road London W14 0DY on 3 July 2023
25 June 2023Termination of appointment of Edward Tarsycjusz Krzyzynski as a director on 25 June 2023
15 December 2022Appointment of Ms Danuta Maria Jastrzab as a director on 14 December 2022
4 December 2022Confirmation statement made on 23 October 2022 with no updates
4 December 2022Appointment of Mr Edward Tarsycjusz Krzyzynski as a director on 4 December 2022
4 December 2022Appointment of Mr Rudi Richardson as a director on 4 December 2022
4 December 2022Appointment of Mrs Karen Elizabeth Richardson as a director on 4 December 2022
4 December 2022Notification of Rudi Richardson as a person with significant control on 4 December 2022
6 November 2022Termination of appointment of Anthony Delroy Gordon as a director on 5 November 2022
6 November 2022Termination of appointment of Rudi Richardson as a director on 5 November 2022
6 November 2022Cessation of Rudi Richardson as a person with significant control on 5 November 2022
6 November 2022Termination of appointment of Rudi Richardson as a secretary on 4 November 2022
6 November 2022Termination of appointment of Raymond Cassidy as a director on 5 November 2022
29 October 2022Termination of appointment of Rachida Ramdani as a director on 28 October 2022
26 October 2022Termination of appointment of Souad Tiwari as a director on 25 October 2022
24 October 2022Notice of removal of a director
21 October 2022Termination of appointment of Karen Elizabeth Richardson as a director on 20 October 2022
14 October 2022Appointment of Mrs Karen Elizabeth Richardson as a director on 13 October 2022
10 October 2022Appointment of Ms Rachida Ramdani as a director on 9 October 2022
27 September 2022Appointment of Ms Souad Tiwari as a director on 25 September 2022
26 September 2022Registered office address changed from Newcombe House Notting Hill Gate London W11 3LQ England to 80 80 Lakeside Road London W14 0DY on 26 September 2022
20 September 2022Termination of appointment of Geoffrey Allan John Vincett as a director on 20 September 2022
1 September 2022Micro company accounts made up to 31 October 2021
1 September 2022Appointment of Mr Rudi Richardson as a director on 28 August 2022
3 August 2022Termination of appointment of Karen Elizabeth Richardson as a director on 3 August 2022
30 July 2022Termination of appointment of Rudi Richardson as a director on 30 July 2022
30 July 2022Appointment of Mrs Karen Elizabeth Richardson as a director on 28 July 2022
28 July 2022Appointment of Mr Geoffrey Allan John Vincett as a director on 28 July 2022
25 July 2022Termination of appointment of Karen Elizabeth Richardson as a director on 25 July 2022
16 July 2022Termination of appointment of Simone Miriam Meaden as a director on 16 July 2022
16 July 2022Termination of appointment of Michelle Rose Easton as a director on 16 July 2022
18 January 2022Appointment of Mrs Karen Elizabeth Richardson as a director on 18 January 2022
14 January 2022Termination of appointment of Souad Ghailan as a director on 14 January 2022
14 January 2022Termination of appointment of Karen Elizabeth Richardson as a director on 14 January 2022
6 January 2022Appointment of Ms Souad Ghailan as a director on 6 January 2022
22 November 2021Appointment of Mr Raymond Cassidy as a director on 21 November 2021
12 November 2021Confirmation statement made on 23 October 2021 with no updates
12 November 2021Appointment of Mr Anthony Delroy Gordon as a director on 12 November 2021
22 September 2021Registered office address changed from , 80 Lakeside Road, London, W14 0DY, England to Newcombe House Notting Hill Gate London W11 3LQ on 22 September 2021
6 September 2021Notification of Rudi Richardson as a person with significant control on 5 September 2021
6 September 2021Withdrawal of a person with significant control statement on 6 September 2021
24 August 2021Appointment of Ms Michelle Rose Easton as a director on 24 August 2021
23 August 2021Appointment of Ms Simone Miriam Meaden as a director on 23 August 2021
12 August 2021Micro company accounts made up to 31 October 2020
2 November 2020Confirmation statement made on 23 October 2020 with no updates
18 August 2020Termination of appointment of Nicole Julie Richardson as a director on 18 August 2020
9 January 2020Accounts for a dormant company made up to 31 October 2019
23 October 2019Confirmation statement made on 23 October 2019 with no updates
5 September 2019Registered office address changed from 7 Forty Lane Studio 2 Wembley Middlesex London HA9 9EA to 80 Lakeside Road London W14 0DY on 5 September 2019
5 September 2019Registered office address changed from , 7 Forty Lane, Studio 2, Wembley Middlesex, London, HA9 9EA to Newcombe House Notting Hill Gate London W11 3LQ on 5 September 2019
26 March 2019Appointment of Mrs Karen Elizabeth Richardson as a director on 26 March 2019
21 February 2019Termination of appointment of Allison Frances Morgan as a director on 21 February 2019
21 February 2019Termination of appointment of Mason George Julian as a director on 21 February 2019
21 February 2019Termination of appointment of Charmaine Taibe as a director on 21 February 2019
4 February 2019Termination of appointment of Karen Elizabeth Richardson as a director on 4 February 2019
25 January 2019Appointment of Ms Allison Frances Morgan as a director on 25 January 2019
22 January 2019Appointment of Mr Mason George Julian as a director on 22 January 2019
22 January 2019Director's details changed for Ms Nicole Julie Ricahrdson on 22 January 2019
8 January 2019Registered office address changed from 80 Lakeside Road London W14 0DT to 7 Forty Lane Studio 2 Wembley Middlesex London HA9 9EA on 8 January 2019
8 January 2019Registered office address changed from , 80 Lakeside Road, London, W14 0DT to Newcombe House Notting Hill Gate London W11 3LQ on 8 January 2019
24 October 2018Incorporation
Sign up now to grow your client base. Plans & Pricing