CS01 |
Confirmation statement with no updates 15th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England on 5th August 2021 to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 201 E1 Studios 7 Whitechapel Road London E1 1DU England on 26th July 2018 to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 5th May 2018 director's details were changed
filed on: 5th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th May 2018
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Garry Thicket Limited Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA United Kingdom on 23rd April 2018 to 201 E1 Studios 7 Whitechapel Road London E1 1DU
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 21st April 2018 director's details were changed
filed on: 21st, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2017 director's details were changed
filed on: 5th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2nd November 2017 to C/O Garry Thicket Limited Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th October 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Apartment 27 Renolds House Everard Street Salford M5 4UB England on 10th June 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 10th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 3rd, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sheffield Digital Campus Concourse Way Sheffield S1 2BJ England on 14th March 2016 to Apartment 27 Renolds House Everard Street Salford M5 4UB
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2015
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 13th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 15th September 2015 to Sheffield Digital Campus Concourse Way Sheffield S1 2BJ
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 19th August 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|