AA01 |
Previous accounting period shortened to 31st December 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th January 2024
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd January 2024
filed on: 5th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2nd January 2024 director's details were changed
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
5th April 2022 - the day director's appointment was terminated
filed on: 21st, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, July 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 10th July 2023 director's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th July 2023 director's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th July 2023
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th July 2023
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 10th July 2023 secretary's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 10th July 2023. New Address: Studio 4 224 Shoreditch High Street London E1 6PJ. Previous address: Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2023
filed on: 4th, July 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 9th January 2023 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 9th January 2023 secretary's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th January 2023 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th January 2023
filed on: 9th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th January 2023
filed on: 9th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th August 2022 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th August 2022. New Address: Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ. Previous address: P1-003 the Old Truman Brewery 91 Brick Lane London E1 6QR United Kingdom
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th April 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th April 2020
filed on: 6th, April 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th March 2020. New Address: P1-003 the Old Truman Brewery 91 Brick Lane London E1 6QR. Previous address: Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PN United Kingdom
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd November 2019. New Address: Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PN. Previous address: 129 Ongar Road Abridge Romford RM4 1UL England
filed on: 23rd, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th April 2019 to 30th September 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 6th April 2018: 2.00 GBP
|
capital |
|