AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 27th, September 2024
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 27th September 2024
filed on: 27th, September 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th January 2024
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 30th November 2023 director's details were changed
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th November 2023
filed on: 11th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2024
filed on: 6th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 6th, March 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2024
filed on: 6th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1.03B 12 Red Lion Square London WC1R 4QH England to The Bloomsbury, Unit 3.14 10 Bloomsbury Way London WC1A 2SL on Tuesday 6th February 2024
filed on: 6th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 27th January 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 3.17 Chester House 1-3 Brixton Road London SW9 6DE England to Unit 1.03B 12 Red Lion Square London WC1R 4QH on Thursday 16th February 2023
filed on: 16th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 20th July 2022 director's details were changed
filed on: 16th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th July 2022
filed on: 16th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 11th, August 2022
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 11th, August 2022
|
resolution |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th January 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th January 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3.05 Chester House Kennington Park 1 - 3 Brixton Road London SW9 6DE England to Unit 3.17 Chester House 1-3 Brixton Road London SW9 6DE on Tuesday 28th July 2020
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 28th January 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th January 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Wednesday 31st July 2019.
filed on: 10th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th January 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th January 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 3.07 Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England to 3.05 Chester House Kennington Park 1 - 3 Brixton Road London SW9 6DE on Friday 1st March 2019
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 14th December 2018
filed on: 14th, December 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, September 2018
|
resolution |
Free Download
(46 pages)
|
AP01 |
New director appointment on Friday 24th August 2018.
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th August 2018
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th August 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 24th August 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Tuesday 31st July 2018
filed on: 15th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th January 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 3.07 Chester House Brixton Road London SW9 6DE England to Unit 3.07 Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on Thursday 1st June 2017
filed on: 1st, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from V315 Vox Studios 1-45 Durham Street London SE11 5AP England to Unit 3.07 Chester House Brixton Road London SW9 6DE on Monday 22nd May 2017
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 4th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Bellwood Road London SE15 3DE England to V315 Vox Studios 1-45 Durham Street London SE11 5AP on Thursday 19th January 2017
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st January 2016 to Thursday 31st March 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 8 Celia Fiennes House 8-20 Well Street Hackney London E9 7PX to 10 Bellwood Road London SE15 3DE on Tuesday 30th August 2016
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
|
capital |
|
AD01 |
Registered office address changed from First Floor Suite St. Georges Place Brighton BN1 4GA United Kingdom to Unit 8 Celia Fiennes House 8-20 Well Street Hackney London E9 7PX on Monday 16th March 2015
filed on: 16th, March 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2015
|
incorporation |
Free Download
(8 pages)
|