(CS01) Confirmation statement with no updates Saturday 3rd February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd February 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 29th November 2021 to Sunday 28th November 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 30th November 2021 to Monday 29th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Sunday 1st December 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 1st December 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 1st December 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th November 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 10th May 2017 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from The Sunroom Hackney Downs Studios 17 Amhurst Terrace London E8 2BT United Kingdom to Unit F 2 Leswin Place Shacklewell London N16 7NJ at an unknown date
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 14th March 2017 secretary's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 14th March 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 13th November 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 13th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Sunroom Hackney Downs Studios 17 Amhurst Terrace London E8 2BT
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 6th March 2014 secretary's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 3rd February 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24B Farleigh Road London N16 7TH to 923 Finchley Road Golders Green London NW11 7PE on Wednesday 25th March 2015
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 29th January 2015
capital
|
|
(AD01) Registered office address changed from Flat 40 Denman House Lordship Terrace London N16 0JH England to 24B Farleigh Road London N16 7TH on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|