(CS01) Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd May 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 38 the Oval Noka Tattoo Container 52 London E2 9DT England to Studio 22 Clipper House 33 Trinity Buoy Wharf London E14 0FJ on Tuesday 12th April 2022
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th January 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Mildenhall Road Flat C London E5 0RU England to 38 the Oval Noka Tattoo Container 52 London E2 9DT on Friday 7th January 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th January 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 142 Shooters Hill Road London SE3 8RN England to 16 Mildenhall Road Flat C London E5 0RU on Friday 22nd January 2021
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 13th January 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd January 2021
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 23 Buckley Court 63 Alscot Road London SE1 3FQ England to 142 Shooters Hill Road London SE3 8RN on Tuesday 14th July 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th January 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st January 2019 to Wednesday 30th January 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Clarence Gardens London NW1 3LN England to Flat 23 Buckley Court 63 Alscot Road London SE1 3FQ on Tuesday 6th August 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th January 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Urban Study Tyne Bridge Pilgrim Street Newcastle upon Tyne NE1 2DN England to 32 Clarence Gardens London NW1 3LN on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 37 the Ropery Newcastle upon Tyne NE6 1TY United Kingdom to 9 Urban Study Tyne Bridge Pilgrim Street Newcastle upon Tyne NE1 2DN on Tuesday 18th September 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 1st September 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st September 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2018
| incorporation
|
Free Download
(29 pages)
|