(CS01) Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Sep 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 18th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Jul 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 17th Jul 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Jul 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Jul 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Apr 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Jul 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 6th Oct 2015 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Craig Green Silver/Carlsberg Tetley Building 60 Dock Road London London E16 2AB England on Fri, 24th Nov 2017 to Craig Green Silver Building 60 Dock Road London London E16 1YZ
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 24th Nov 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Nov 2015 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Nov 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Craig Green Silver Building Dock Road London London E16 2AB England on Thu, 26th Oct 2017 to Craig Green Silver/Carlsberg Tetley Building 60 Dock Road London London E16 2AB
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 26th Oct 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sarabande Building 20 Hertford Road London London N1 5SH England on Mon, 23rd Oct 2017 to Craig Green Silver Building Dock Road London London E16 2AB
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 22 Hertford Road Sarabande Building London London N1 5SH England on Wed, 8th Feb 2017 to Sarabande Building 20 Hertford Road London London N1 5SH
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mowlem Studios 3-7 Mowlem Street London London E2 9HE on Thu, 15th Sep 2016 to 22 Hertford Road Sarabande Building London London N1 5SH
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 7th Apr 2016: 1.03 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Thu, 7th Apr 2016
filed on: 10th, May 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 5th, May 2016
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on Tue, 22nd Mar 2016 to Mowlem Studios 3-7 Mowlem Street London London E2 9HE
filed on: 22nd, March 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2015 director's details were changed
filed on: 14th, November 2015
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 9th, November 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Sep 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 6th Oct 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Sep 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 182 Mare Street London E3 3RE United Kingdom on Mon, 13th Oct 2014 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2013
| incorporation
|
|
(SH01) Capital declared on Mon, 23rd Sep 2013: 1.00 GBP
capital
|
|