(CS01) Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7, 2nd Floor Bickerton House 25-27 Bickerton Road London N19 5JT United Kingdom on Mon, 26th Jun 2023 to Gainsborough Studios North 1 Poole Street London N1 5EB
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 30th Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 30th Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 30th Jan 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Aug 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Aug 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 12th Aug 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Aug 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Aug 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Mar 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2021
filed on: 13th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 31 25-27 Bickerton Road London N19 5JT England on Wed, 30th Sep 2020 to Unit 7, 2nd Floor Bickerton House 25-27 Bickerton Road London N19 5JT
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jan 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 2nd Jan 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 27th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Jan 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Jan 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jan 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4th Floor 121 Great Portland Street London W1W 6QL England on Fri, 12th Oct 2018 to Unit 31 25-27 Bickerton Road London N19 5JT
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Apr 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 11th Feb 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 31st Dec 2015: 114.49 GBP
filed on: 29th, January 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, January 2016
| resolution
|
Free Download
|
(AD01) Change of registered address from C/O C/O Alex Howard & Associates Ltd Bickerton House Bickerton Road London N19 5JT on Fri, 8th Jan 2016 to 4th Floor 121 Great Portland Street London W1W 6QL
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Mon, 23rd Nov 2015
filed on: 1st, December 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Jan 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Fri, 9th Jan 2015 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 9th Jan 2015: 100.00 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 9th Jan 2015 new director was appointed.
filed on: 11th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 9th Jan 2015: 85.00 GBP
filed on: 11th, January 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(8 pages)
|