(AD01) New registered office address Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL. Change occurred on January 15, 2024. Company's previous address: 1-3 Canfield Place Suite E London NW6 3BT England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 7, 2023
filed on: 19th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On August 7, 2023 director's details were changed
filed on: 19th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1-3 Canfield Place Suite E London NW6 3BT. Change occurred on July 6, 2020. Company's previous address: 65 Alfred Road Studio 19, Great Western Studios London W2 5EU England.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 65 Alfred Road Studio 19, Great Western Studios London W2 5EU. Change occurred on July 14, 2019. Company's previous address: Suite E 1-3 Canfield Place London NW6 3BT.
filed on: 14th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 14th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 14th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 13, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 7, 2017 director's details were changed
filed on: 20th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 18, 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2014 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
(AD02) New sail address 7 Maryon Mews London NW3 2PU. Change occurred at an unknown date. Company's previous address: 25-27 Heath Street Suite 4 London NW3 6TR England.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite E 1-3 Canfield Place London NW6 3BT. Change occurred on December 15, 2014. Company's previous address: Suite 4 25-27 Heath Street London NW3 6TR.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 27, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 4 25-27 Heath Street London NW3 6TR. Change occurred on August 29, 2014. Company's previous address: 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Suite 4 25-27 Heath Street London NW3 6TR.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AD02) New sail address 25-27 Heath Street Suite 4 London NW3 6TR. Change occurred at an unknown date. Company's previous address: C/O Livingstone Studio 36 New End Square London NW3 1LS United Kingdom.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 27, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On November 14, 2011 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2011 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 5, 2011. Old Address: Suite 404 Albany House 324/326 Regent Street London W1B 3HH
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 8, 2010. Old Address: 25 Floral Street London WC2E 9DS United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On August 4, 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 5th, August 2010
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 2nd, January 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed kandinski creativity centre LTDcertificate issued on 02/01/10
filed on: 2nd, January 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 27, 2009. Old Address: Unit U904 25 Floral St. London WC2E 9DS
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2009
| incorporation
|
Free Download
(20 pages)
|