(CS01) Confirmation statement with updates December 30, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3a Flat 3a Pixham Court Lake Road Wimbledon London SW19 7EH United Kingdom to 5 Brayford Square London E1 0SG on April 26, 2023
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 30, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 3, 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 30, 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Loddon Court Loddon Drive Wargrave Reading RG10 8HD United Kingdom to 3a Flat 3a Pixham Court Lake Road Wimbledon London SW19 7EH on February 18, 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 4, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 30, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 30, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 30, 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 30, 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 10, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hanobin Ltd, Impact Hub Brixton, Pop Brixton Unit S04 49 Brixton Station Road, London SW9 8PQ England to Loddon Court Loddon Drive Wargrave Reading RG10 8HD on September 12, 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Tobin Chew Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ England to Hanobin Ltd, Impact Hub Brixton, Pop Brixton Unit S04 49 Brixton Station Road, London SW9 8PQ on February 7, 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Loddon Court Loddon Drive Wargrave Berkshire RG10 8HD England to C/O Tobin Chew Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ on November 11, 2016
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2016
| incorporation
|
Free Download
(7 pages)
|