(PSC04) Change to a person with significant control 8th January 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th April 2023. New Address: 4th Floor, the Wingate, 93-107 Shaftesbury Avenue 93-107 Shaftesbury Avenue 4th Floor, the Wingate London W1D 5DY. Previous address: Labs Triangle Chalk Farm Road London NW1 8AB England
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th April 2023. New Address: 4th Floor, the Wingate 93-107 Shaftesbury Avenue London W1D 5DY. Previous address: 4th Floor, the Wingate, 93-107 Shaftesbury Avenue 93-107 Shaftesbury Avenue 4th Floor, the Wingate London W1D 5DY England
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095094740002, created on 30th December 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(47 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th March 2022. New Address: Labs Triangle Chalk Farm Road London NW1 8AB. Previous address: Labs Triangle, Chalk Farm Road, London, England Labs Triangle Chalk Farm Road London NW1 8AB England
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 15th, March 2022
| accounts
|
Free Download
(19 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 8th March 2022. New Address: Labs Triangle, Chalk Farm Road, London, England Labs Triangle Chalk Farm Road London NW1 8AB. Previous address: Labs Triangle Chalk Farm Road London NW1 8AB England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th February 2022. New Address: Labs Triangle Chalk Farm Road London NW1 8AB. Previous address: Interchange Triangle Chalk Farm Road London NW1 8AB England
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) 12th January 2022 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th March 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th March 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095094740001, created on 31st October 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(51 pages)
|
(AD01) Address change date: 25th April 2017. New Address: Interchange Triangle Chalk Farm Road London NW1 8AB. Previous address: 20-22 Wenlock Road London N17GU England
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 30th November 2016. New Address: 20-22 Wenlock Road London N17GU. Previous address: 14-22 Elder St Room #304 (Office Fever) London E16 Bt England
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th November 2015. New Address: 14-22 Elder St Room #304 (Office Fever) London E16 Bt. Previous address: 14-22 Elder St Office: Fever London E1 8DL England
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th November 2015. New Address: 14-22 Elder St Room #304 (Office Fever) London E16 Bt. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 2nd September 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd September 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 17th July 2015 - the day director's appointment was terminated
filed on: 19th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th April 2015
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 30th March 2015 - the day director's appointment was terminated
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 30th March 2015 - the day director's appointment was terminated
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 25th March 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) New director was appointed on 25th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|