RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, January 2024
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 117062580001, created on 2024/01/10
filed on: 11th, January 2024
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2023/11/29
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/11/22. New Address: 100 Drummond Street Almond Studios 401 London SE16 4DG. Previous address: Cn407 222 Kensal Road London W10 5BN England
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/11/22. New Address: 100 Drummond Road Almond Studios 401 London SE16 4DG. Previous address: 100 Drummond Street Almond Studios 401 London SE16 4DG England
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, December 2022
| resolution
|
Free Download
(18 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, December 2022
| incorporation
|
Free Download
(45 pages)
|
SH01 |
1969.21 GBP is the capital in company's statement on 2022/12/12
filed on: 20th, December 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/12/12.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/10/11 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/06/27 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/29
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
1830.20 GBP is the capital in company's statement on 2022/09/07
filed on: 7th, October 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
1828.41 GBP is the capital in company's statement on 2022/05/18
filed on: 7th, October 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, May 2022
| incorporation
|
Free Download
(46 pages)
|
AP01 |
New director appointment on 2022/04/29.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/11/29
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2021/07/12 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/12. New Address: Cn407 222 Kensal Road London W10 5BN. Previous address: 83 Baker Street London W1U 6AG England
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, June 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, June 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, June 2021
| resolution
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/29
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/20
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
1424.19 GBP is the capital in company's statement on 2020/11/04
filed on: 19th, February 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, October 2020
| incorporation
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
1385.49 GBP is the capital in company's statement on 2020/07/20
filed on: 16th, October 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, October 2020
| resolution
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2019/02/10.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/29.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/11.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/16. New Address: 83 Baker Street London W1U 6AG. Previous address: Tog Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY England
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
SH01 |
532.22 GBP is the capital in company's statement on 2019/02/15
filed on: 17th, March 2020
| capital
|
Free Download
(8 pages)
|
SH01 |
999.23 GBP is the capital in company's statement on 2020/02/04
filed on: 17th, March 2020
| capital
|
Free Download
(8 pages)
|
SH01 |
687.89 GBP is the capital in company's statement on 2019/06/28
filed on: 17th, March 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
843.56 GBP is the capital in company's statement on 2019/07/17
filed on: 17th, March 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2020
| resolution
|
Free Download
(54 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/11/30
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/29
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/05/03. New Address: Tog Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY. Previous address: The Office Group Angel Square London EC1V 1NY England
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
365.00 GBP is the capital in company's statement on 2019/01/18
filed on: 5th, April 2019
| capital
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2019/03/20. New Address: The Office Group Angel Square London EC1V 1NY. Previous address: Flat 106, Alfred Court 53 Fortune Green Road London NW6 1DF United Kingdom
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/28
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019/01/08
filed on: 12th, February 2019
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, February 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/01/03
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2018
| incorporation
|
Free Download
(10 pages)
|