CS01 |
Confirmation statement with no updates 2023/12/20
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/20
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022/08/26 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/29.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/07/29
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, January 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, January 2022
| incorporation
|
Free Download
(21 pages)
|
CH01 |
On 2021/08/04 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/03 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/20
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, September 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2021/07/29.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/15
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, April 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2021/03/15
filed on: 7th, April 2021
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, April 2021
| incorporation
|
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control 2021/03/15
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/15
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/12/17
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/17
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/20
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/12/20
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/12/10
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/10
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 16th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2018/07/11
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/11
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/11 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/11
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/11 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/11 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/20
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20 East Road London N1 6AD United Kingdom on 2017/10/29 to Collective Auction Rooms 5-7 Buck Street Apidura Ltd. London NW1 8NJ
filed on: 29th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 13th, July 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 110 Collective Temperance 110 Hampstead Road London NW1 2LS England on 2017/07/03 to 20 East Road London N1 6AD
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Trampery 13-19 Bevenden Street London N1 6AS on 2016/03/07 to 110 Collective Temperance 110 Hampstead Road London NW1 2LS
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/20
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O the Trampery 13-19 Bevenden Street 13-19 Bevenden Street Bevenden Street London N1 6AS England on 2015/12/21 to The Trampery 13-19 Bevenden Street London N1 6AS
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Rawstorne Street London EC1V 7NH on 2015/05/31 to C/O the Trampery 13-19 Bevenden Street 13-19 Bevenden Street Bevenden Street London N1 6AS
filed on: 31st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/20
filed on: 17th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/17
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/20
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/12/04
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(8 pages)
|