AD01 |
New registered office address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change occurred on November 28, 2022. Company's previous address: 141 Colin Crescent London NW9 6ET England.
filed on: 28th, November 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 141 Colin Crescent London NW9 6ET. Change occurred on February 3, 2022. Company's previous address: Kings House 1a Kings Road London SW19 8PL England.
filed on: 3rd, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to January 31, 2019 (was March 31, 2019).
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Kings House 1a Kings Road London SW19 8PL. Change occurred on April 9, 2019. Company's previous address: Kings House 1a Kigns Road London SW19 8PL England.
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 27, 2018
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 27, 2018
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 29, 2018
filed on: 29th, September 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2018
|
incorporation |
Free Download
(16 pages)
|