(CS01) Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Nov 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 17th Dec 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Dec 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 16th May 2020 director's details were changed
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 16th May 2020
filed on: 16th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 3rd May 2020 new director was appointed.
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On Sun, 3rd May 2020, company appointed a new person to the position of a secretary
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Old Oak Cottonmill Lane St. Albans AL1 2EF England on Thu, 26th Mar 2020 to Empson Studios 5 Empson Street Studio 22 London E3 3LT
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Chatterton Road London N4 2EA United Kingdom on Wed, 26th Jun 2019 to 7 Chatterton Road London N4 2EA
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Chatterton Road London N4 2EA England on Wed, 26th Jun 2019 to 17 Old Oak Cottonmill Lane St. Albans AL1 2EF
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Old Oak Cottonmill Lane St. Albans AL1 2EF United Kingdom on Mon, 12th Nov 2018 to 7 Chatterton Road London N4 2EA
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom on Fri, 6th Jul 2018 to 17 Old Oak Cottonmill Lane St. Albans AL1 2EF
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 17 Old Oak Cottonmill Lane St. Albans AL1 2EF United Kingdom on Mon, 11th Jun 2018 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom on Fri, 1st Jun 2018 to 17 Old Oak Cottonmill Lane St. Albans AL1 2EF
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(10 pages)
|