(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023-03-22 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-01 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-22
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-05-01 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-04-05
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-05
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-22
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 2022-03-22 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 112726560001 in full
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112726560003 in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112726560004 in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112726560002 in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-22
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Found Studios 1 Lindsey Street London Greater London EC1A 9HP United Kingdom to 22 Charterhouse Square London EC1M 6DX on 2020-04-22
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-22
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 2020-03-05
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-06
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-03-06
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor 38-40 Commercial Road London E1 1LN United Kingdom to Found Studios 1 Lindsey Street London Greater London EC1A 9HP on 2020-03-02
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 107 121 Upper Richmond Road London SW15 2DW England to 5th Floor 38-40 Commercial Road London E1 1LN on 2019-08-15
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-13
filed on: 13th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC05) Change to a person with significant control 2019-06-21
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-21
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-21
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 18th, July 2019
| resolution
|
Free Download
(38 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, July 2019
| incorporation
|
Free Download
(33 pages)
|
(SH02) Sub-division of shares on 2019-06-21
filed on: 15th, July 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2019-06-21: 9.14 GBP
filed on: 5th, July 2019
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2019-06-21
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-21
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-01
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-22
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 14, Downside 8-10 st. John's Avenue London SW15 2AE United Kingdom to Apartment 107 121 Upper Richmond Road London SW15 2DW on 2019-03-01
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-03-27
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-27
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-27
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-03-27
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-27
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-27
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-27
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-27
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-03-27: 3.00 GBP
filed on: 19th, April 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, April 2018
| resolution
|
Free Download
(33 pages)
|
(MR01) Registration of charge 112726560004, created on 2018-03-27
filed on: 6th, April 2018
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 112726560003, created on 2018-03-27
filed on: 6th, April 2018
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 112726560002, created on 2018-03-27
filed on: 5th, April 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 112726560001, created on 2018-03-27
filed on: 4th, April 2018
| mortgage
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2018
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2018-03-23: 2.00 GBP
capital
|
|