(AD01) Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on October 3, 2022
filed on: 3rd, October 2022
| address
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 18, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 18, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 30, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to March 31, 2020
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control July 30, 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 30, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 30, 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 18, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 30, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2017 to June 30, 2017
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2016
| incorporation
|
Free Download
(13 pages)
|