CS01 |
Confirmation statement with no updates Fri, 24th Jan 2025
filed on: 3rd, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 28th, November 2024
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2024
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 28th Nov 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Jul 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 6 Hoxton Square London N1 6NU United Kingdom on Tue, 8th Dec 2020 to The Old Map Room Makerversity Somerset House, Victoria Embankment London WC2R 1LA
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Aug 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, September 2016
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Fri, 2nd Aug 2013 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Hoxton Square London N1 6NU on Fri, 13th May 2016 to 6 Hoxton Square London N1 6NU
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Aug 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, February 2015
| resolution
|
|
SH02 |
Sub-division of shares on Mon, 9th Feb 2015
filed on: 24th, February 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 3rd, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 3rd Aug 2014: 30.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sun, 31st Aug 2014 to Mon, 31st Mar 2014
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|