GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Springfield Drive Nottingham NG6 8WD. Change occurred on 2020-11-29. Company's previous address: International House 12 Constance Street London E16 2DQ England.
filed on: 29th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 8th, November 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-04
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 27th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2019-04-28 secretary's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-04-22 director's details were changed
filed on: 22nd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on 2018-12-21. Company's previous address: Old Knows Factory Unit 3C - Office 16 st. Anns Hill Road Nottingham NG3 4GN England.
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 23rd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-12
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Old Knows Factory Unit 3C - Office 16 st. Anns Hill Road Nottingham NG3 4GN. Change occurred on 2018-02-28. Company's previous address: Office T9, Hurlingham Studios Ranelagh Gardens London SW6 3PA.
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 15th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 18th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-02-28
filed on: 24th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2016-06-12
filed on: 12th, August 2016
|
annual return |
Free Download
(27 pages)
|
AA |
Micro company accounts made up to 2015-02-28
filed on: 26th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-12
filed on: 12th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-12: 200.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-28
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Office T9, Hurlingham Studios Ranelagh Gardens London SW6 3PA. Change occurred on 2014-08-28. Company's previous address: Hurlingham Studios Ranelagh Gardens Office 8 London SW6 3PA.
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-10
filed on: 14th, March 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|