(CS01) Confirmation statement with updates Sun, 17th Sep 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Soho Works, 2 Television Centre Grounded, Soho Works, 2 Television Centre, 101 Wood Lane London W12 7FR England on Tue, 7th Nov 2023 to Soho Works, 101 Wood Lane 2 Wood Lane London W12 7FR
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Soho Works, 101 Wood Lane 2 Wood Lane London W12 7FR England on Tue, 7th Nov 2023 to Soho Works 2 Television Centre 101 Wood Lane London W12 7FR
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 20th, October 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 5th Oct 2022: 197.70 GBP
filed on: 14th, October 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Oct 2022: 194.99 GBP
filed on: 14th, October 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Sep 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2022: 170.61 GBP
filed on: 18th, August 2022
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 097847140001
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Millwood Street London W10 6EH United Kingdom on Wed, 16th Dec 2020 to Soho Works, 2 Television Centre Grounded, Soho Works, 2 Television Centre, 101 Wood Lane London W12 7FR
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, June 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 13th May 2019: 100.00 GBP
filed on: 8th, June 2019
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 13th Apr 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Apr 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 27th Feb 2018
filed on: 19th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, March 2018
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 097847140001, created on Wed, 10th Jan 2018
filed on: 10th, January 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Sep 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 31st Dec 2016 from Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Sep 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 18th Sep 2015: 100.00 GBP
capital
|
|