(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 24th, January 2024
| incorporation
|
Free Download
(20 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, December 2023
| incorporation
|
Free Download
(20 pages)
|
(PSC04) Change to a person with significant control 2023/03/21
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/10/25
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2023/03/21
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/05/11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/03/21
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/03/21
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2021/08/19
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/10
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2021/12/31 from 2021/10/31
filed on: 1st, February 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/08/19
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2021/10/27
filed on: 27th, October 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/10/27.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/10/27
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/08/19
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/09/10
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Lg07 22 Highbury Grove London N5 2EF England on 2021/03/02 to Lg07 Screenworks 22 Highbury Grove London N5 2EF
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom on 2021/03/02 to Lg07 22 Highbury Grove London N5 2EF
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 20th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/09/10
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/10
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 2018/12/04
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Xhi Accounting Limited North Road Unit 4.10, United House North Road London N7 9DP United Kingdom on 2018/12/04 to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/03/08
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/03/08
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/03/08
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/03/08
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/10
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/05/01 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/10
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/08/15 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/06/17
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/06/17 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/10
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2015/10/31 from 2015/09/30
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 39-41 North Road Omnibus London N7 9DP on 2016/03/08 to C/O Xhi Accounting Limited North Road Unit 4.10, United House North Road London N7 9DP
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed uk giving fundraising LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 210 Screenworks 22 Highbury Grove London N5 2EF England at an unknown date to 213 22 Highbury Grove London N5 2ER
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/10
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 10th, June 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014/10/01 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/10
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/06
capital
|
|
(CH01) On 2014/10/01 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Jonathan Hazzlewood 39-41 North Road London N7 9DP England on 2014/10/06 to 39-41 North Road Omnibus London N7 9DP
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/29 from C/O Haymarket Consulting Ltd 1-9 Hardwick's Square Hardwicks Square London SW18 4AW England
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/10
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/17
capital
|
|
(AD01) Change of registered office on 2013/05/20 from 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, September 2012
| incorporation
|
Free Download
(7 pages)
|