AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change occurred on Friday 16th September 2022. Company's previous address: 1 Kings Avenue London N21 3NA United Kingdom.
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 23rd July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Kings Avenue London N21 3NA. Change occurred on Thursday 30th July 2020. Company's previous address: Unit B212 Lighthouse Studios 75 Shac Kle Well Lane London London E8 2EB.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 23rd July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, September 2019
| resolution
|
Free Download
(26 pages)
|
CH01 |
On Tuesday 17th October 2017 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th October 2017 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th October 2017 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075213870009, created on Friday 21st December 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th March 2018 to Sunday 31st December 2017
filed on: 2nd, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075213870007, created on Monday 30th July 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075213870006, created on Monday 30th July 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 075213870008, created on Friday 20th July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075213870005, created on Tuesday 5th December 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit B212 Lighthouse Studios 75 Shac Kle Well Lane London London E8 2EB. Change occurred on Tuesday 17th October 2017. Company's previous address: Blue Tit, Unit C108 Lighthouse Studios 89a Shacklewell Lane London E8 2EB United Kingdom.
filed on: 17th, October 2017
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075213870003, created on Tuesday 18th April 2017
filed on: 18th, April 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 075213870004, created on Monday 3rd April 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 075213870002, created on Friday 7th April 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075213870001, created on Friday 2nd December 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th January 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Blue Tit, Unit C108 Lighthouse Studios 89a Shacklewell Lane London E8 2EB. Change occurred on Thursday 19th November 2015. Company's previous address: 121 Lower Clapton Road London E5 0NP.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th March 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 15th April 2013
filed on: 22nd, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
AD01 |
Change of registered office on Friday 17th January 2014 from 7 Stoke Newington Road London N16 8BH United Kingdom
filed on: 17th, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th February 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Wednesday 29th February 2012 (was Saturday 31st March 2012).
filed on: 1st, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th February 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|