(CH01) On Saturday 10th February 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th February 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Build Studios 203 Westminster Bridge Road London SE1 7FR England to Venture X 1 Ariel Way London W12 7SL on Monday 12th February 2024
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 14th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 129 Sturry Road Canterbury CT1 1DA England to Build Studios 203 Westminster Bridge Road London SE1 7FR on Monday 12th December 2022
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 107975490007, created on Thursday 7th April 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 107975490006, created on Thursday 7th April 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 107975490005, created on Thursday 7th April 2022
filed on: 21st, April 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 107975490004, created on Monday 4th April 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Wednesday 13th April 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th April 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107975490003, created on Monday 4th April 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(14 pages)
|
(AP01) New director appointment on Wednesday 13th April 2022.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 21st December 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 129 Sturry Road Canterbury CT1 1DA on Wednesday 15th September 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 10th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Sunday 30th June 2019 to Tuesday 31st December 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 20th December 2019.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 20th December 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Parkes & Swan, the Officers Mess Coldstream Road Caterham Surrey CR3 5QX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on Monday 11th November 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 8th October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 8th October 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 31st May 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107975490002, created on Monday 18th December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 107975490001, created on Friday 1st December 2017
filed on: 4th, December 2017
| mortgage
|
Free Download
(22 pages)
|
(CH01) On Friday 24th November 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 10th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th July 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2017
| incorporation
|
Free Download
(34 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 1st June 2017
capital
|
|