(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor Bourlet Close London W1W 7BR England on Fri, 3rd Nov 2023 to 3rd Floor, 10-12 Bourlet Close London W1W 7BR
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Elder House Brooklands Road Weybridge KT13 0TS England on Tue, 31st Oct 2023 to 3rd Floor Bourlet Close London W1W 7BR
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 25th Sep 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Jul 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110124770003, created on Fri, 28th Jan 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 26th Aug 2021
filed on: 26th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England on Tue, 22nd Jun 2021 to Elder House Brooklands Road Weybridge KT13 0TS
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH England on Tue, 20th Aug 2019 to Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 13th, July 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110124770001, created on Mon, 22nd Oct 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 110124770002, created on Mon, 22nd Oct 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom on Mon, 16th Jul 2018 to Ws.V108, Vos Studios 1-45, Durham Street London SE11 5JH
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ws.V108, Vos Studios 1-45, Durham Street London SE11 5JH England on Mon, 16th Jul 2018 to Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lot 406, the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom on Fri, 19th Jan 2018 to Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2017
| incorporation
|
Free Download
(10 pages)
|