(AD01) Change of registered address from 3rd Floor 86-90 Paul Street London EC2A 4NE England on 16th January 2024 to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE England on 8th January 2024 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 6th November 2023
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th November 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st April 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fourth Floor, the Archives Unit 10, High Cross Centre 1 Fountayne Road London N15 4BE England on 15th December 2022 to The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 13th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Five Points Warehouse 61 Mare Street London E8 4RG England on 23rd November 2020 to Fourth Floor, the Archives Unit 10, High Cross Centre 1 Fountayne Road London N15 4BE
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th August 2020
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th August 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th August 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th August 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th January 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O the Peabody Trust the Hugh Cubitt Centre 48 Collier Street London N1 9QZ on 22nd October 2018 to Five Points Warehouse 61 Mare Street London E8 4RG
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st July 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 1st September 2016
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st September 2016
filed on: 1st, September 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 4th April 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th April 2016
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st July 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st July 2015 to 31st March 2015
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Workshop 44 Marlborough Avenue Hackney London E8 4JR United Kingdom on 24th November 2014 to C/O the Peabody Trust the Hugh Cubitt Centre 48 Collier Street London N1 9QZ
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(37 pages)
|