(AD01) Registered office address changed from 155a West Green Road London N15 5EA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 11, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 1, 2012. Old Address: 155a West Green Road London Uk N15 5EA United Kingdom
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on June 4, 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On April 30, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 27, 2010. Old Address: Castlewood House 77-91 New Oxford Street London WC1A 1DG
filed on: 27th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 14, 2009. Old Address: Flat 169 Beralen Court 7 Branch Road Limehouse E14 7JY
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 18, 2009
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 19, 2008
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 28th, February 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/08 from: 69 crest drive enfield middlesex london EN3 5QE
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/08 from: 69 crest drive enfield middlesex london EN3 5QE
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/07 from: 81A shakespeare road bedford MK40 2DW
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/07 from: 81A shakespeare road bedford MK40 2DW
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 27, 2007
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 27, 2007
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 1st, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 1st, March 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to June 5, 2006
filed on: 5th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to June 5, 2006 (Secretary resigned)
annual return
|
|
(363s) Annual return made up to June 5, 2006
filed on: 5th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to June 5, 2006 (Secretary resigned)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
(288a) On December 20, 2005 New secretary appointed
filed on: 20th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 20, 2005 New secretary appointed
filed on: 20th, December 2005
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to June 14, 2005
filed on: 14th, June 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to June 14, 2005
filed on: 14th, June 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On June 8, 2004 New director appointed
filed on: 8th, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 8, 2004 New director appointed
filed on: 8th, June 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/05/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
filed on: 28th, May 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/05/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
filed on: 28th, May 2004
| address
|
Free Download
(1 page)
|
(288a) On May 28, 2004 New secretary appointed
filed on: 28th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 28, 2004 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 28, 2004 Secretary resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 28, 2004 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 28, 2004 Secretary resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On May 28, 2004 New secretary appointed
filed on: 28th, May 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2004
| incorporation
|
Free Download
(19 pages)
|