AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th November 2022 to Saturday 31st December 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 7th July 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th July 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th August 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Vwv Llp 24 King William Street London EC4R 9AT England to C/O Ben Slater, Dales Evans & Co 88-90 Baker Street London W1U 6TQ on Wednesday 24th August 2022
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd June 2022.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 13th November 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Saturday 15th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th January 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 29th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from V/O Vwv Llp 24 King William Street London EC4R 9AT England to C/O Vwv Llp 24 King William Street London EC4R 9AT on Thursday 3rd January 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Veale Wasbrough Vizards Llp Barnards Inn 86 Fetter Lane London EC4A 1AD England to V/O Vwv Llp 24 King William Street London EC4R 9AT on Thursday 3rd January 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th April 2017
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 9th October 2017
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th October 2016
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 19th January 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th April 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd February 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st May 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st February 2016, no shareholders list
filed on: 22nd, February 2016
| annual return
|
Free Download
(10 pages)
|
AP04 |
On Monday 18th January 2016 - new secretary appointed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 18th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL to C/O Veale Wasbrough Vizards Llp Barnards Inn 86 Fetter Lane London EC4A 1AD on Thursday 7th January 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 26th, June 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the copyright hub LIMITEDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 21st February 2015, no shareholders list
filed on: 10th, March 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(10 pages)
|
AP04 |
On Thursday 19th June 2014 - new secretary appointed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 21st February 2014, no shareholders list
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2014 to Saturday 30th November 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th February 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th February 2014.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 26th November 2013 from Publishers Licensing Society 55-56 Russell Square London WC1B 4HP United Kingdom
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th June 2013.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2013
| incorporation
|
Free Download
(37 pages)
|