(CS01) Confirmation statement with updates 2023-09-04
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Calder & Co 30 Orange Street London WC2H 7HF. Change occurred on 2022-11-11. Company's previous address: Studio 132 the Light Box 111 Power Road London W4 5PY England.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-11-04
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-11-04
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-04
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-11-04
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-04
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-11-04
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-04
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 4th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-04
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 4th, May 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-04
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Studio 132 the Light Box 111 Power Road London W4 5PY. Change occurred on 2021-07-14. Company's previous address: Studio 149, the Light Box 111 Power Road London W4 5PY England.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-09-04
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 091829020001 in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-08-20
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-03
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-08-20
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-04
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Studio 149, the Light Box 111 Power Road London W4 5PY. Change occurred on 2019-09-11. Company's previous address: 9 Devonshire Mews London W4 2HA.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-08-29 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 26th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-10-03
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-04
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-10-03 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 23rd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-04
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-04
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-04
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-14: 2.00 GBP
capital
|
|
(MR01) Registration of charge 091829020001, created on 2015-02-19
filed on: 24th, February 2015
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 2014-12-01
filed on: 3rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-04
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|