CS01 |
Confirmation statement with no updates 2024-03-01
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 7th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-01
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 6th, September 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 30 Cruden Street London N1 8NH. Change occurred on 2022-04-05. Company's previous address: 31 Grosvenor Avenue 31 Grosvenor Avenue C London N5 2NP England.
filed on: 5th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-04-05 director's details were changed
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-01
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 18th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-03-01
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-01
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 25th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-01
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Grosvenor Avenue 31 Grosvenor Avenue C London N5 2NP. Change occurred on 2020-01-21. Company's previous address: 21 Amelia Mansions 4 Olympic Avenue London E20 1FP England.
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-01
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Amelia Mansions 4 Olympic Avenue London E20 1FP. Change occurred on 2019-03-05. Company's previous address: Here East / Plexal 14 East Bay Lane the Press Center / Plexal London London E20 3BS England.
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-06
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Here East / Plexal 14 East Bay Lane the Press Center / Plexal London London E20 3BS. Change occurred on 2018-10-11. Company's previous address: Bush House / Floor 3 Strand Entrepreneurship Institute London WC2R 2LS United Kingdom.
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017-02-23 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2016
|
incorporation |
Free Download
(10 pages)
|