(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 408, Screenworks 22 Highbury Grove London N5 2ER United Kingdom on 23rd June 2022 to 44 Myddleton Avenue London N4 2FG
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th May 2021
filed on: 24th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 17th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 408, Screenworks, 22 Highbury Grove London N5 2EF United Kingdom on 10th May 2021 to Office 408, Screenworks 22 Highbury Grove London N5 2ER
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1J Leroy House, 436 Essex Road London N1 3QP England on 10th March 2021 to Office 408, Screenworks, 22 Highbury Grove London N5 2EF
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67 Manor Park London SE13 5RA England on 17th September 2019 to Unit 1J Leroy House, 436 Essex Road London N1 3QP
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61B Balfour Road London N5 2HD England on 16th September 2019 to 67 Manor Park Manor Park 67 London SE13 5RA
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 67 Manor Park Manor Park 67 London SE13 5RA United Kingdom on 16th September 2019 to 67 Manor Park London SE13 5RA
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th July 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61 Balfour Road London N5 2HD England on 16th July 2019 to 61B Balfour Road London N5 2HD
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 16th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 56 Trinity Church Square Flat 2 London SE1 4HT England on 21st January 2019 to 61 Balfour Road London N5 2HD
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 18th July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 19th March 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|