(CS01) Confirmation statement with updates Wednesday 3rd January 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st January 2024 to Sunday 31st December 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS United Kingdom to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington High Street London W14 8NS on Thursday 12th October 2023
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS on Friday 29th September 2023
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, June 2023
| incorporation
|
Free Download
(45 pages)
|
(AP01) New director appointment on Friday 19th May 2023.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th May 2023.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 19th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 19th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 19th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 19th May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, May 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, February 2023
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thursday 23rd February 2023
filed on: 28th, February 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 23rd January 2022
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 23rd January 2022 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 23rd January 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 23rd January 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 3rd January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on Tuesday 28th September 2021
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hamill House 112-116 Chorley New Road Bolton BL1 4DH United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on Tuesday 29th June 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 26th February 2021
filed on: 2nd, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 28th February 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 28th February 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2021
| incorporation
|
Free Download
(26 pages)
|