(CS01) Confirmation statement with no updates Friday 26th January 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th February 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 2nd, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th February 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hackney Downs Studios Amhurst Terrace London E8 2BT to 89 Stoke Newington Road 89 Stoke Newington Road London N16 8AA on Saturday 3rd March 2018
filed on: 3rd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 2nd March 2018 director's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 3rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 13th May 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 250 Ferme Park Road London N8 9BN England to Hackney Downs Studios Amhurst Terrace London E8 2BT on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 31st March 2014 from Building 3 North London Business Park Oakleigh Road South London N11 1GN England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2014
| incorporation
|
Free Download
(7 pages)
|