(AD01) New registered office address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change occurred on Tuesday 23rd January 2024. Company's previous address: Unit 5, 14 South Street Ilkeston DE7 5QE England.
filed on: 23rd, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5, 14 South Street Ilkeston DE7 5QE. Change occurred on Friday 15th February 2019. Company's previous address: 2a Station Street Long Eaton Nottingham Nottinghamshire NG10 1GL.
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 17th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2017 to Friday 30th September 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 2a Station Street Long Eaton Nottingham Nottinghamshire NG10 1GL. Change occurred on Saturday 7th May 2016. Company's previous address: Unit 1 Hurts Yard Nottingham NG1 6JD.
filed on: 7th, May 2016
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brcd LTDcertificate issued on 22/03/16
filed on: 22nd, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 12th February 2013 from Bunny Hall Loughborough Road Bunny Nottingham NG11 6QT United Kingdom
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2011
| incorporation
|
Free Download
(20 pages)
|