CS01 |
Confirmation statement with no updates 1st February 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 120 Bethnal Green Road London E2 6DG England on 22nd August 2023 to 67 Westow Street London SE19 3RW
filed on: 22nd, August 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd August 2023
filed on: 22nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 19th, July 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th January 2022
filed on: 11th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Print Club 10-28 Millers Avenue London E8 2DS England on 11th January 2022 to 120 Bethnal Green Road London E2 6DG
filed on: 11th, January 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 7th January 2022 director's details were changed
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st April 2020
filed on: 6th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st April 2020 director's details were changed
filed on: 6th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Ocean House Dalston Square London E8 3FT England on 13th March 2020 to Print Club 10-28 Millers Avenue London E8 2DS
filed on: 13th, March 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th March 2020
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 5th April 2019
filed on: 25th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 De Beauvoir Road London N1 4EN England on 24th July 2019 to 31 Ocean House Dalston Square London E8 3FT
filed on: 24th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 5th April 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th April 2019
filed on: 11th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th April 2019
filed on: 10th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Obr Studios 90 De Beauvoir Road London N1 4EN England on 22nd June 2016 to 100 De Beauvoir Road London N1 4EN
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd June 2016 director's details were changed
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Sun Studio, 90 De Beauvoir Road London N1 4EN England on 26th August 2015 to Obr Studios 90 De Beauvoir Road London N1 4EN
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 25th August 2015 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 1.00 GBP
|
capital |
|