(CS01) Confirmation statement with no updates 2023-09-21
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-09-16
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-09-16
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-17
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-16
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 30 Bloomsbury Street Basement Front London WC1B 3QJ England to Kemp House 152-160 City Road London EC1V 2NX on 2020-10-19
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-16
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-09-16
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-16
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-09-16
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-09-16
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-09-16
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 13th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Craftwork Unit 9 Oslo House Prince Edward Road Hackney E9 5LG England to 30 Bloomsbury Street Basement Front London WC1B 3QJ on 2019-05-18
filed on: 18th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-26
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 9 Oslo House Prince Edward Road Hackney E9 5LG England to Craftwork Unit 9 Oslo House Prince Edward Road Hackney E9 5LG on 2018-09-28
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 9 Oslo House Prince Edward Road Hackney E9 5LG on 2018-06-20
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, November 2017
| incorporation
|
Free Download
(10 pages)
|