GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-04-24
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 15th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-04-24
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-12-31
filed on: 29th, October 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-04-24
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-04-24
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-04-24
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-04-15
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-04-15 director's details were changed
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from West Wing Workspace Hornsey Arts Centre the Broadway Crounch End, London London N8 9SU United Kingdom to 12 Harold Road London N8 7DE on 2018-05-08
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-04-15
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-24
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-06-19 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-04-14 director's details were changed
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-04-14 director's details were changed
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 16th, May 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 12 Harold Road London N8 7DE to West Wing Workspace Hornsey Arts Centre the Broadway Crounch End, London London N8 9SU on 2017-04-24
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-24 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 117 Shaftesbury Avenue London WC2H 8AF United Kingdom to 12 Harold Road London N8 7DE on 2016-04-29
filed on: 29th, April 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, October 2015
|
resolution |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 12th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 18th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-08
filed on: 29th, May 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 26th, May 2015
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, May 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed untitled publicity LIMITEDcertificate issued on 22/05/15
filed on: 22nd, May 2015
|
change of name |
Free Download
|
NEWINC |
Incorporation
filed on: 24th, April 2015
|
incorporation |
Free Download
(43 pages)
|