(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 12th, April 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, April 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 25th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 27th Sep 2021 to Sun, 26th Sep 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 27th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Aug 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 29th Sep 2019 to Sat, 28th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Dec 2018 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 6th Jan 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Nov 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 30th Apr 2018: 288.33 GBP
filed on: 26th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on Thu, 30th Aug 2018 to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Jul 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Goodmen 10 Crawford Place London W1H 5NF England on Tue, 22nd May 2018 to Turnberry House 1404-1410 High Road Whetstone London N20 9BH
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Dec 2017
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 12 East Passage London EC1A 7LP England on Tue, 20th Feb 2018 to C/O Goodmen 10 Crawford Place London W1H 5NF
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 20th Dec 2017
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th May 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 4th Apr 2017: 264.04 GBP
filed on: 4th, June 2017
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, June 2017
| incorporation
|
Free Download
(17 pages)
|
(AP01) On Fri, 26th May 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, May 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th May 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, May 2017
| resolution
|
Free Download
(20 pages)
|
(CH01) On Mon, 24th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 24th Mar 2017
filed on: 31st, March 2017
| capital
|
Free Download
|
(SH01) Capital declared on Thu, 6th Oct 2016: 224.04 GBP
filed on: 11th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Nov 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 26th Aug 2016: 219.24 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th May 2016: 202.96 GBP
filed on: 4th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 210.36 GBP
filed on: 4th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 213.32 GBP
filed on: 4th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jun 2016: 216.28 GBP
filed on: 4th, October 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Studio 20 the Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom on Fri, 23rd Sep 2016 to 3rd Floor 12 East Passage London EC1A 7LP
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 200.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 16th Mar 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Studio 39a the Old Truman Brewery 91 Brick Lane London E1 6QL England on Wed, 20th Apr 2016 to Studio 20 the Old Truman Brewery 91 Brick Lane London E1 6QL
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Feb 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th Nov 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2015
| incorporation
|
Free Download
(7 pages)
|