AD01 |
New registered office address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change occurred on Monday 15th January 2024. Company's previous address: C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY England.
filed on: 15th, January 2024
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 15th April 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th February 2023.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th June 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th June 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 29th June 2021.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 29th June 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY. Change occurred on Wednesday 2nd June 2021. Company's previous address: Office 141 321 - 323 High Road Chadwell Heath Romford RM6 6AX England.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th January 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 141 321 - 323 High Road Chadwell Heath Romford RM6 6AX. Change occurred on Thursday 10th January 2019. Company's previous address: 144 Holmesdale Waltham Cross EN8 8RF England.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, September 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 20th September 2018
capital
|
|