GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/05/05. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England
filed on: 5th, May 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, March 2021
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 104381960001 satisfaction in full.
filed on: 15th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/10/31 to 2020/12/31
filed on: 8th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/19
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 23rd, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/10/19
filed on: 23rd, 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
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/19
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 5th, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/12/18. New Address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN. Previous address: Woodgate Studios 2-8 Games Road Barnet EN4 9HN United Kingdom
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/11/01
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/11/01
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/19
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 104381960001, created on 2017/05/22
filed on: 26th, May 2017
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On 2016/11/11 director's details were changed
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/11/09 director's details were changed
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/11/01 - the day director's appointment was terminated
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2016
|
incorporation |
Free Download
(10 pages)
|