AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, February 2024
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023-06-11
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Premises Studios V21 Studios 205 - 209 Hackney Road London E2 8JL. Change occurred on 2023-01-17. Company's previous address: Office 14 500 Larkshall Road London E4 9HH England.
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-10
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-08
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-09-13
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, August 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2022-06-11
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-01-21 director's details were changed
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-01-21 director's details were changed
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2021-11-10
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-11
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 14 500 Larkshall Road London E4 9HH. Change occurred on 2021-05-26. Company's previous address: Creative Works Blackhorse Lane London E17 6DS England.
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-12
filed on: 12th, January 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-12
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Creative Works Blackhorse Lane London E17 6DS. Change occurred on 2020-09-10. Company's previous address: Unit 31 Crate Building 35 st. James Street London E17 7FY England.
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, July 2020
|
accounts |
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to 2020-01-31 (was 2020-03-31).
filed on: 15th, July 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 31 Crate Building 35 st. James Street London E17 7FY. Change occurred on 2020-07-02. Company's previous address: Project Zero 12 Crate Building 35 st James Street London E17 7FY.
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-03-12 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-11 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-12 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-12 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-01
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-13
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 20th, September 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Project Zero 12 Crate Building 35 st James Street London E177FY. Change occurred on 2019-07-18. Company's previous address: 205-209 Hackney Road London E2 8JL.
filed on: 18th, July 2019
|
address |
Free Download
(2 pages)
|
CH01 |
On 2018-11-16 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-12
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 1st, August 2018
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2018-01-25
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-25
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|