(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Wed, 11th Oct 2023 secretary's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 2nd, August 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, August 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, August 2023
| incorporation
|
Free Download
(36 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2023
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 11th Jul 2023
filed on: 1st, August 2023
| capital
|
Free Download
(6 pages)
|
(AP01) On Tue, 11th Jul 2023 new director was appointed.
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 11th Jul 2023: 107.04 GBP
filed on: 24th, July 2023
| capital
|
Free Download
(3 pages)
|
(AP03) On Tue, 11th Jul 2023, company appointed a new person to the position of a secretary
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 11th Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 11th Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 11th Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Jul 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 154 Clerkenwell Road London EC1R 5AB United Kingdom on Mon, 24th Jul 2023 to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Jul 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Jul 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 11th Jul 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, March 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 10th Mar 2022 - 101.12 GBP
filed on: 31st, March 2022
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed uncommon creative studio LIMITEDcertificate issued on 11/03/22
filed on: 11th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 12th Feb 2021
filed on: 12th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Feb 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 8 Warner Yard London EC1R 5EY United Kingdom on Mon, 19th Aug 2019 to 154 Clerkenwell Road London EC1R 5AB
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Jul 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Jul 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Jul 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 20th Nov 2017: 111.12 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Nov 2017: 101.00 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, November 2017
| resolution
|
Free Download
(34 pages)
|
(SH01) Capital declared on Fri, 28th Jul 2017: 100.00 GBP
filed on: 23rd, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Warner Road London EC1R 5EY United Kingdom on Wed, 23rd Aug 2017 to 8 Warner Yard London EC1R 5EY
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, August 2017
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom on Fri, 18th Aug 2017 to 8 Warner Road London EC1R 5EY
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 18th Aug 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Aug 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 27th Jul 2017: 10.01 GBP
filed on: 10th, August 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 31st Jul 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 31st Jul 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 18th Jul 2017: 0.01 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|