(AD01) Address change date: 2023/12/28. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: 384 Green Lanes London N4 1DW United Kingdom
filed on: 28th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/19
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 11th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/19
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 13th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/07/19
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020/06/20 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/19
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/06/20
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/07/19
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/13
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/04/18. New Address: 384 Green Lanes London N4 1DW. Previous address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/07/13
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/21 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2015
| incorporation
|
Free Download
(10 pages)
|