AD01 |
Address change date: 12th August 2023. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: Solar House 282 Chase Road London N14 6NZ
filed on: 12th, August 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th October 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th October 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 31st, December 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 7th October 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st October 2016 to 31st December 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th October 2015 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th October 2015. New Address: Solar House 282 Chase Road London N14 6NZ. Previous address: 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th October 2014 with full list of members
filed on: 20th, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 113 Lakenheath Lakenheath London N14 4RY United Kingdom on 24th January 2014
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2013
|
incorporation |
|