AD01 |
Address change date: 2nd December 2022. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: Unit 6 Trading Estate Pasadena Close Hayes UB3 3NQ England
filed on: 2nd, December 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th October 2022. New Address: Unit 6 Trading Estate Pasadena Close Hayes UB3 3NQ. Previous address: Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom
filed on: 13th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 1st July 2022. New Address: Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS. Previous address: Unit 6 Pasadena Trading Estate Pasadena Close Hayes UB3 3NQ England
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st October 2021 to 30th April 2022
filed on: 1st, July 2022
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, April 2022
|
incorporation |
Free Download
(32 pages)
|
SH02 |
Sub-division of shares on 22nd March 2022
filed on: 31st, March 2022
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd March 2022: 116.80 GBP
filed on: 28th, March 2022
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104483360004, created on 22nd March 2022
filed on: 25th, March 2022
|
mortgage |
Free Download
(52 pages)
|
MR04 |
Satisfaction of charge 104483360003 in full
filed on: 23rd, March 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104483360003, created on 18th November 2021
filed on: 22nd, November 2021
|
mortgage |
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 8th March 2021. New Address: Unit 6 Pasadena Trading Estate Pasadena Close Hayes UB3 3NQ. Previous address: Unit 6 Screen with Envy Limited Unit 6, Pasadena Trading Estate, Pasadena Close Hayes UB3 3NQ England
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104483360002, created on 24th November 2020
filed on: 1st, December 2020
|
mortgage |
Free Download
(55 pages)
|
MR04 |
Satisfaction of charge 104483360001 in full
filed on: 1st, September 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 2nd, August 2020
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st October 2018
filed on: 27th, July 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 20th January 2020. New Address: Unit 6 Screen with Envy Limited Unit 6, Pasadena Trading Estate, Pasadena Close Hayes UB3 3NQ. Previous address: 64 Derwent Close Rugby CV21 1JX England
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th December 2019. New Address: 64 Derwent Close Rugby CV21 1JX. Previous address: 4a Gunter Grove London SW10 0UJ United Kingdom
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104483360001, created on 11th January 2019
filed on: 11th, January 2019
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 26th October 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th November 2017
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 28th November 2017
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd November 2017. New Address: 4a Gunter Grove London SW10 0UJ. Previous address: 15 Moylan Road London W6 8QD England
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th February 2017
filed on: 13th, February 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2016
|
incorporation |
Free Download
(10 pages)
|