AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address Unit 3.12 East London Works 65 Whitechapel Road London E1 1DU. Change occurred on November 16, 2023. Company's previous address: St. Mark's Studios 14 Chillingworth Road Chillingworth Road London N7 8QJ England.
filed on: 16th, November 2023
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 8, 2023
filed on: 14th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 8, 2023
filed on: 14th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 8, 2023
filed on: 14th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2023
filed on: 13th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On August 17, 2023 new director was appointed.
filed on: 8th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address St. Mark's Studios 14 Chillingworth Road Chillingworth Road London N7 8QJ. Change occurred on September 8, 2023. Company's previous address: Flat 4 24 Hornton Street London W8 4NR England.
filed on: 8th, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
On August 17, 2023 new director was appointed.
filed on: 8th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2023
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 27, 2023
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 24 Hornton Street London W8 4NR. Change occurred on June 1, 2023. Company's previous address: C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP England.
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, December 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates October 16, 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 15, 2021 director's details were changed
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2021
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 31, 2021 director's details were changed
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 20, 2020 director's details were changed
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 20, 2020
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP. Change occurred on October 28, 2020. Company's previous address: 7 Pembridge Studios 27a Pembridge Villas London W11 3EP England.
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(18 pages)
|
CH01 |
On July 29, 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 11, 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Pembridge Studios 27a Pembridge Villas London W11 3EP. Change occurred on September 11, 2019. Company's previous address: 107 Hindes Road Harrow London HA1 1RU England.
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, July 2019
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on June 4, 2019: 4.54 GBP
filed on: 21st, June 2019
|
capital |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2019
|
capital |
Free Download
|
SH02 |
Sub-division of shares on June 4, 2019
filed on: 21st, June 2019
|
capital |
Free Download
|
AP01 |
On June 12, 2019 new director was appointed.
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 18, 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates April 18, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 22nd, November 2017
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 101045490001, created on June 30, 2016
filed on: 11th, July 2016
|
mortgage |
Free Download
(62 pages)
|
CH01 |
On May 16, 2016 director's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2016: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2016
|
incorporation |
Free Download
|