(AA) Micro company accounts made up to 2022-12-31
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to 80 Coleman Street London EC2R 5BJ on 2023-09-01
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-10
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 17th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022-05-10
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-10
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-12
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 64 Nile Street, Shoreditch London N1 7SR United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-09-02
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 64 Nile Street, Shoreditch International House London N1 7SR England to International House 64 Nile Street, Shoreditch London N1 7SR on 2020-09-02
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 204 Grand Union 332 Ladbroke Grove London W10 5AD England to International House 64 Nile Street, Shoreditch International House London N1 7SR on 2020-09-02
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-15
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-12-11
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 528 Grand Union 332 Ladbroke Grove London W10 5AD England to 332 204 Grand Union 332 Ladbroke Grove London W10 5AD on 2019-09-19
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 332 204 Grand Union 332 Ladbroke Grove London W10 5AD England to 204 Grand Union 332 Ladbroke Grove London W10 5AD on 2019-09-19
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-09-16 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-16
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-06
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-06
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 415 Pill Box 115 Coventry Road London E2 6GG United Kingdom to 528 Grand Union 332 Ladbroke Grove London W10 5AD on 2017-09-01
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Studio 415 Pill Box 115 Coventry Road London E2 6GG to 415 Pill Box 115 Coventry Road London E2 6GG on 2017-01-26
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-06
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 115 Coventry Road London E2 6GG to Studio 415 Pill Box 115 Coventry Road London E2 6GG on 2017-01-16
filed on: 16th, January 2017
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street Shoreditch London EC2A 4NE England to 115 Coventry Road London E2 6GG on 2016-12-01
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-11-21 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street 86-90 Paul Street Shoreditch London EC2A 4NE England to 86-90 Paul Street Shoreditch London EC2A 4NE on 2016-05-17
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Clanricarde Gardens Notting Hill London W2 4JW England to 86-90 Paul Street 86-90 Paul Street Shoreditch London EC2A 4NE on 2016-05-16
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, December 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2015-12-07: 100.00 GBP
capital
|
|