GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change occurred on 2021-03-22. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 22nd, March 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-04
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 22nd, October 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2020-05-20. Company's previous address: 3rd Floor 86-89 Paul Street London EC2A 4NE England.
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 15th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-04
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-04
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 4th, October 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-10-31 to 2018-08-31
filed on: 3rd, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 86-89 Paul Street London EC2A 4NE. Change occurred on 2018-03-23. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-04
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-06
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-27
filed on: 27th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-20
filed on: 27th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2017-07-28. Company's previous address: Suite 204 Stratford East Village 26 Cheering Lane Stratford London E20 1BD.
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-16
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 5th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 17th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 204 Stratford East Village 26 Cheering Lane Stratford London E20 1BD. Change occurred on 2016-02-13. Company's previous address: Moorgate House 5-8 Dysart Street London EC2A 2BX United Kingdom.
filed on: 13th, February 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-31: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|