AD01 |
Change of registered address from Canalot Studios, Studio 133 222 Kensal Road London W10 5BN England on Wed, 28th Jun 2023 to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP
filed on: 28th, June 2023
| address
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2023
| incorporation
|
Free Download
(54 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 13th Apr 2023: 143386.12 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 099277010001, created on Thu, 4th May 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(60 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Jan 2023
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Jan 2023 new director was appointed.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Jan 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Jan 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Jan 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Jan 2023 new director was appointed.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Jan 2023 new director was appointed.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(20 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(22 pages)
|
AP03 |
On Wed, 10th Nov 2021, company appointed a new person to the position of a secretary
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 7th Sep 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom on Thu, 14th Oct 2021 to Canalot Studios, Studio 133 222 Kensal Road London W10 5BN
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 14th May 2021: 1811.01 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2021
| resolution
|
Free Download
(34 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, June 2021
| incorporation
|
Free Download
(61 pages)
|
AP01 |
On Thu, 13th May 2021 new director was appointed.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 24th Oct 2019: 1602.67 GBP
filed on: 25th, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, September 2019
| resolution
|
Free Download
(55 pages)
|
SH01 |
Capital declared on Sat, 7th Sep 2019: 1577.39 GBP
filed on: 7th, September 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd Jul 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jul 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 30th Sep 2018: 977.47 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 9th Apr 2018: 904.18 GBP
filed on: 9th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Wed, 20th Dec 2017
filed on: 16th, March 2018
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Mar 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 1000.00 GBP
capital
|
|