(SH01) Statement of Capital on 30th November 2023: 3330.50 GBP
filed on: 21st, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st November 2022. New Address: 5 Indescon Square Lighterman's Road London E14 9DQ. Previous address: 4,Conduit House Hyde Vale Greenwich London SE10 8HW England
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 19th May 2022 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 18th November 2021 - the day secretary's appointment was terminated
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2021 - the day director's appointment was terminated
filed on: 11th, July 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 11th March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st October 2020: 3323.00 GBP
filed on: 5th, February 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th August 2020. New Address: 4,Conduit House Hyde Vale Greenwich London SE10 8HW. Previous address: Unit 1 Nelson Street Studios Nelson Street London E16 1DS
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th February 2020: 3023.00 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2019
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2019
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2019
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2019
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2019
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2019
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, November 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th November 2019
filed on: 8th, November 2019
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 31st July 2019
filed on: 7th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st July 2019: 3000.00 GBP
filed on: 7th, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2nd January 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2nd January 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th June 2019. New Address: Unit 1 Nelson Street Studios Nelson Street London E16 1DS. Previous address: 150 Aldersgate St London Greater London EC1A 4AB
filed on: 18th, June 2019
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th January 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 15th May 2018. New Address: 150 Aldersgate St London Greater London EC1A 4AB. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 15th, May 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2018
| incorporation
|
Free Download
(29 pages)
|