(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-07-13
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 16B Cotton Lofts 124 - 128 Shacklewell Lane London E8 2EJ. Change occurred on 2023-04-18. Company's previous address: 260-268 Kingsland Road 10 Soda Studios London E8 4BH England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-07-13
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-07-13
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 260-268 Kingsland Road 10 Soda Studios London E8 4BH. Change occurred on 2021-07-26. Company's previous address: 260-268 Kingsland Road London E8 4BH England.
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 260-268 Kingsland Road London E8 4BH. Change occurred on 2021-07-26. Company's previous address: 115 Dovetail Place Lawrence Road London N15 4FX England.
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-13
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 115 Dovetail Place Lawrence Road London N15 4FX. Change occurred on 2020-06-15. Company's previous address: 224-230 Flat 9 Copenhagen Street London N1 0PT England.
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-08
filed on: 14th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 224-230 Flat 9 Copenhagen Street London N1 0PT. Change occurred on 2020-06-14. Company's previous address: 27 Barncroft Drive Hempstead Gillingham ME7 3TJ England.
filed on: 14th, June 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-06-08
filed on: 14th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-08
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-02-17) of a secretary
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-27
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-05-01
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-05-01: 1.00 GBP
filed on: 19th, May 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Barncroft Drive Hempstead Gillingham ME7 3TJ. Change occurred on 2019-05-11. Company's previous address: 27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England.
filed on: 11th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ. Change occurred on 2019-05-03. Company's previous address: 27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ. Change occurred on 2019-05-02. Company's previous address: 20 Abbotswood Road London SW16 1AP United Kingdom.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-01
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-01-28: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|