GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed hq on demand LTDcertificate issued on 18/02/22
filed on: 18th, February 2022
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 17th, February 2022
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th February 2022
filed on: 17th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th February 2022.
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 17th February 2022
filed on: 17th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th February 2021.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th February 2021.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 4th February 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th July 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th July 2020
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th July 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th July 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th July 2020.
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 10th July 2020
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 9th July 2020
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Main Yard Studios Unit 2, Argall Avenue London E10 7QE England to 5 Hinton Road London N18 1PW on Saturday 28th December 2019
filed on: 28th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Hinton Road London N18 1PW England to Main Yard Studios Unit 2, Argall Avenue London E10 7QE on Sunday 4th August 2019
filed on: 4th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Sidgon Road Passage Flat 1 Hackney E8 1AN United Kingdom to 5 Hinton Road London N18 1PW on Sunday 4th August 2019
filed on: 4th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2019
|
incorporation |
Free Download
(28 pages)
|