(AD01) Registered office address changed from 61 Mare Street London E8 4RG England to Unit 10 the High Cross Centre Fountayne Road London N15 4BE on November 25, 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On August 19, 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 26, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 15, 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(35 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 25, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 25, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 11, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 20, 2018 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: June 15, 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 21, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61 61 Mare Street Hackney London E8 4RG England to 61 Mare Street London E8 4RG on May 16, 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 15, 2016, no shareholders list
filed on: 16th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) On April 21, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fitzroy House 18 Ashwin Street London E8 3DL to 61 61 Mare Street Hackney London E8 4RG on April 13, 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 26, 2015 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 26th, February 2016
| document replacement
|
Free Download
(4 pages)
|
(AP01) On October 26, 2015 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 26, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 15, 2015, no shareholders list
filed on: 20th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period extended from May 31, 2014 to October 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On October 9, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 15, 2014, no shareholders list
filed on: 2nd, June 2014
| annual return
|
Free Download
(7 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, December 2013
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, December 2013
| resolution
|
Free Download
(1 page)
|
(AP01) On December 13, 2013 new director was appointed.
filed on: 13th, December 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(42 pages)
|