GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 24, 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 12, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Upper Hyde Farm Cirencester Road Chalford Stroud GL6 8PE England to 46 Cecily Hill Cirencester GL7 2EF on May 26, 2020
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 24, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10E Printing House Yard, Hackney Road London E2 7PR England to Upper Hyde Farm Cirencester Road Chalford Stroud GL6 8PE on October 22, 2019
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 24, 2018
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10a Printing House Yard 15 Hackney Road London E2 7PR United Kingdom to 10E Printing House Yard, Hackney Road London E2 7PR on August 31, 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 24, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083407010001, created on March 3, 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Satra Innovation Park, Satra House Rockingham Road Kettering Northants NN16 9JD to 10a Printing House Yard 15 Hackney Road London E2 7PR on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 24, 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on January 26, 2016: 188.21 GBP
capital
|
|
CH01 |
On November 28, 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 16, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 19, 2015: 188.21 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(7 pages)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 24, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(12 pages)
|
CH01 |
On August 21, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 26, 2014: 140.47 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 25, 2014: 107.02 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, April 2014
| resolution
|
Free Download
(34 pages)
|
SH02 |
Sub-division of shares on March 11, 2014
filed on: 9th, April 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 13, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 4, 2014. Old Address: C/O Collective 37 Camden High Street via Symes Mews London NW1 7JE
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 24, 2013 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 18, 2013. Old Address: 34B York Way London N1 9EB United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 4, 2013. Old Address: 19 Rowhill Road London E5 8ED United Kingdom
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2012
| incorporation
|
Free Download
(7 pages)
|