(PSC07) Cessation of a person with significant control Friday 10th November 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 30th June 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from One Zero One 01 Hopkins Street Soho London W1F 0HS England to The Mill Langstone Court Road Langstone Newport NP18 2NE on Friday 16th June 2023
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 20th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Mill Langstone Court Road Langstone Newport Gwent NP18 2NE Wales to One Zero One 01 Hopkins Street Soho London W1F 0HS on Thursday 13th May 2021
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom to The Mill Langstone Court Road Langstone Newport Gwent NP18 2NE on Wednesday 17th March 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Bunhill Row London Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on Wednesday 8th July 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th August 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on Thursday 1st November 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box SE1 3QD Capitol House Capitol House 42 Western Street London, SE13QD Uk SE1 3QD England to 20 Bunhill Row London Bunhill Row London EC1Y 8UE on Thursday 1st November 2018
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 185 Haverstock Hill Belsize Park London Camden NW3 4QH England to PO Box SE1 3QD Capitol House Capitol House 42 Western Street London, SE13QD Uk SE1 3QD on Saturday 7th April 2018
filed on: 7th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 20 Manston House Agar Grove London NW1 0RJ England to 185 Haverstock Hill Belsize Park London Camden NW3 4QH on Sunday 18th February 2018
filed on: 18th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 11th November 2016
filed on: 12th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Mill Langstone Court Road Langstone Newport NP18 2NE to Flat 20 Manston House Agar Grove London NW1 0RJ on Tuesday 4th October 2016
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 2nd February 2016.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 5th October 2015 secretary's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
(AP03) On Wednesday 1st July 2015 - new secretary appointed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th August 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 27th July 2015
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Matt Hookings Manston House Agar Grove London Camden NW1 0RJ England to The Mill Langstone Court Road Langstone Newport NP18 2NE on Tuesday 4th August 2015
filed on: 4th, August 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 152 Kemp House 152 Kemp House City Road London EC1V 2NX to C/O Matt Hookings Manston House Agar Grove London Camden NW1 0RJ on Thursday 19th March 2015
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 20th August 2014 with full list of members
filed on: 30th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Saturday 30th August 2014
capital
|
|
(TM02) Secretary appointment termination on Saturday 24th May 2014
filed on: 24th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 19th March 2014 from 5 Peel Road Wembley Middlesex HA9 7LY England
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 16th January 2014 from the Mill Langstone Court Road Langstone Newport Gwent NP18 2NE United Kingdom
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AP03) On Thursday 16th January 2014 - new secretary appointed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, August 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|