CS01 |
Confirmation statement with updates Sun, 17th Sep 2023
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Soho Works, 2 Television Centre Grounded, Soho Works, 2 Television Centre, 101 Wood Lane London W12 7FR England on Tue, 7th Nov 2023 to Soho Works, 101 Wood Lane 2 Wood Lane London W12 7FR
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Soho Works, 101 Wood Lane 2 Wood Lane London W12 7FR England on Tue, 7th Nov 2023 to Soho Works 2 Television Centre 101 Wood Lane London W12 7FR
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, April 2023
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, October 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 5th Oct 2022: 197.70 GBP
filed on: 14th, October 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Oct 2022: 194.99 GBP
filed on: 14th, October 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Jun 2022: 170.61 GBP
filed on: 18th, August 2022
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097847140001
filed on: 17th, May 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Millwood Street London W10 6EH United Kingdom on Wed, 16th Dec 2020 to Soho Works, 2 Television Centre Grounded, Soho Works, 2 Television Centre, 101 Wood Lane London W12 7FR
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Sep 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, June 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 13th May 2019: 100.00 GBP
filed on: 8th, June 2019
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 13th Apr 2019
filed on: 4th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Apr 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Sep 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Tue, 27th Mar 2018 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 27th Feb 2018
filed on: 19th, March 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, March 2018
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 097847140001, created on Wed, 10th Jan 2018
filed on: 10th, January 2018
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Sep 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 23rd, June 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2016 from Fri, 30th Sep 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 18th Sep 2015: 100.00 GBP
|
capital |
|