AA01 |
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, December 2023
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, December 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/30.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/30.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/30.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/30.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 330 High Holborn Holborn Gate London WC1V 7QH England on 2023/12/07 to 35 Ballards Lane London N3 1XW
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/11/30
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Chancery Lane London WC2A 1LG England on 2023/05/19 to 330 High Holborn Holborn Gate London WC1V 7QH
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/05/19 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to 2021/12/31
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/08/23 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/24 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/19
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/19
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/19
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Times Court Retreat Road Richmond Surrey TW9 1AF United Kingdom on 2022/03/24 to 5 Chancery Lane London WC2A 1LG
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/24.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/08.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/10.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/06
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/06/25 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/15 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/16 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/14.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/14.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/14.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/14
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019/11/11
filed on: 10th, January 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/06/15
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS Great Britain on 2017/04/10 to 12 Times Court Retreat Road Richmond Surrey TW9 1AF
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/09/21
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/01
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/15
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Unit 514,the Metal Box Factory 30 Great Guildford Street London SE1 0HS England on 2016/03/15 to Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
2778.00 GBP is the capital in company's statement on 2015/11/01
filed on: 13th, November 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/19
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O 2nd Floor 39 Long Acre Covent Garden London WC2E 9LG on 2015/06/08 to 30 Unit 514,the Metal Box Factory 30 Great Guildford Street London SE1 0HS
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/15
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2778.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
SH01 |
2750.00 GBP is the capital in company's statement on 2014/05/01
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, March 2015
| resolution
|
|
AP01 |
New director appointment on 2015/01/02.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(26 pages)
|