(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 3rd Feb 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(45 pages)
|
(SH01) Capital declared on Mon, 12th Dec 2022: 196299.50 GBP
filed on: 4th, January 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jan 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(46 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2022: 192289.50 GBP
filed on: 14th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(46 pages)
|
(SH01) Capital declared on Thu, 18th Nov 2021: 191559.50 GBP
filed on: 18th, November 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mainyard Studios Office a2, Ground Floor 17 Lyon Road London SW19 2RL England on Tue, 7th Sep 2021 to 9 Greyfriars Road Reading RG1 1NU
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 5th Aug 2021: 642297.00 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 31st May 2021: 182897.00 GBP
filed on: 8th, June 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 29th Apr 2021: 179588.00 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(35 pages)
|
(SH01) Capital declared on Wed, 31st Mar 2021: 175296.50 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(32 pages)
|
(SH01) Capital declared on Mon, 1st Mar 2021: 173171.50 GBP
filed on: 12th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(30 pages)
|
(SH01) Capital declared on Fri, 29th Jan 2021: 170031.00 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(26 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2020: 165602.50 GBP
filed on: 7th, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(16 pages)
|
(SH01) Capital declared on Tue, 13th Oct 2020: 156744.50 GBP
filed on: 13th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 7th Aug 2020: 150377.00 GBP
filed on: 7th, August 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th May 2020: 148907.00 GBP
filed on: 29th, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sun, 1st Mar 2020: 515.00 GBP
filed on: 4th, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Nicholas Peters & Co 2nd Floor 10 - 12 Bourlet Close London W1W 7BR United Kingdom on Fri, 27th Mar 2020 to Mainyard Studios Office a2, Ground Floor 17 Lyon Road London SW19 2RL
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2020: 147942.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Oct 2019: 146500.00 GBP
filed on: 18th, December 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on Tue, 28th May 2019 to C/O Nicholas Peters & Co 2nd Floor 10 - 12 Bourlet Close London W1W 7BR
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd Apr 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2019
| incorporation
|
Free Download
(40 pages)
|
(SH01) Capital declared on Wed, 3rd Apr 2019: 145000.00 GBP
capital
|
|