(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. Change occurred on July 20, 2022. Company's previous address: 55 Poland Street London W1F 7NN England.
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 28, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates April 22, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, May 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 17th, May 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095553570006, created on April 1, 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(125 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095553570005, created on April 1, 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 095553570004, created on November 11, 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates April 22, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 55 Poland Street London W1F 7NN. Change occurred on November 3, 2019. Company's previous address: The Lighthouse 370 Gray's Inn Road London WC1X 8BB England.
filed on: 3rd, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 30, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates April 22, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 15, 2019 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 15, 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates April 22, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Lighthouse 370 Gray's Inn Road London WC1X 8BB. Change occurred on November 30, 2017. Company's previous address: 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY England.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On May 25, 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 22, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 095553570003, created on April 10, 2017
filed on: 24th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(AD01) New registered office address 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY. Change occurred on July 18, 2016. Company's previous address: Tileyard Studios 37-39 Tileyard Road London N7 9AH.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Tileyard Studios 37-39 Tileyard Road London N7 9AH. Change occurred on June 1, 2016. Company's previous address: 39 Tileyard Studios Ground Floor London N7 9AH England.
filed on: 1st, June 2016
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Tileyard Studios Ground Floor London N7 9AH. Change occurred on May 31, 2016. Company's previous address: 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095553570002, created on March 30, 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(21 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 14th, April 2016
| document replacement
|
Free Download
(8 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 14th, April 2016
| document replacement
|
Free Download
(8 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 14th, April 2016
| document replacement
|
Free Download
(8 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 14th, April 2016
| document replacement
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 31, 2016: 9597.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 31, 2016: 9597.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on January 27, 2016: 9514.00 GBP
filed on: 27th, January 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095553570001, created on January 13, 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
(20 pages)
|
(SH01) Capital declared on October 19, 2015: 8000.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 30, 2015: 9500.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY. Change occurred on October 20, 2015. Company's previous address: The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire MK44 2QS England.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On October 15, 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2015
| incorporation
|
|