CS01 |
Confirmation statement with updates 2025/03/25
filed on: 25th, March 2025
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2024/03/19
filed on: 25th, March 2025
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2025/03/07
filed on: 25th, March 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 18th, February 2025
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/07
filed on: 5th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from B03 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG England on 2024/03/21 to Unit 10 Wow Workspaces, Wendover Court, Western Avenue London W3 0TG
filed on: 21st, March 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 8th, December 2023
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 03 B03, Bourbon Studios the Biscuit Factory, 100 Drummond Road London England on 2023/04/04 to B03 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG
filed on: 4th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from B03 Bourbon Studios the Biscuit Factory, 100 Drummond Road London England on 2023/04/04 to 03 B03, Bourbon Studios the Biscuit Factory, 100 Drummond Road London
filed on: 4th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from B108 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG England on 2023/04/04 to B03 Bourbon Studios the Biscuit Factory, 100 Drummond Road London
filed on: 4th, April 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/27
filed on: 27th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/07
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from A102, Almond Studios the Biscuit Factory 100 Drummond Road London SE16 4DG England on 2022/08/15 to B108 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG
filed on: 15th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/07
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/07
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 19th, February 2021
|
accounts |
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/14
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/14
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
12.16 GBP is the capital in company's statement on 2020/10/20
filed on: 3rd, November 2020
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, September 2020
|
incorporation |
Free Download
(52 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 5th, August 2020
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Aa102 Cocoa Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG England on 2020/08/04 to A102, Almond Studios the Biscuit Factory 100 Drummond Road London SE16 4DG
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Cc413 Cocoa Studios the Biscuit Factory, 100 Drummond Road London SE16 4DG England on 2020/07/21 to Aa102 Cocoa Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/07/13 director's details were changed
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, June 2020
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2019/06/10
filed on: 29th, June 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/03/07
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
6.34 GBP is the capital in company's statement on 2019/06/12
filed on: 19th, June 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
10.35 GBP is the capital in company's statement on 2019/06/14
filed on: 19th, June 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
12.13 GBP is the capital in company's statement on 2020/02/11
filed on: 19th, June 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1505 55 Upper Ground London SE1 9EY United Kingdom on 2019/06/08 to Cc413 Cocoa Studios the Biscuit Factory, 100 Drummond Road London SE16 4DG
filed on: 8th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/05.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/07
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/06
filed on: 6th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC04 |
Change to a person with significant control 2019/03/04
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/04
filed on: 4th, March 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2019/02/15 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/11/26
filed on: 26th, November 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2018
|
incorporation |
Free Download
(13 pages)
|