AD01 |
Registered office address changed from 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on January 8, 2024
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 221 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on September 25, 2018
filed on: 25th, September 2018
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2017
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Canalot Studio 221 Canalot Studio 221 222 Kensal Road London W10 5BN Great Britain to 221 Canalot Studios 222 Kensal Road London W10 5BN on May 3, 2017
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 23, 2016
filed on: 23rd, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to Canalot Studio 221 Canalot Studio 221 222 Kensal Road London W10 5BN on December 22, 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 30, 2015 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 7, 2016: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom to 262 High Road Harrow Middlesex HA3 7BB on July 17, 2015
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed honest ibiza (uk) LTDcertificate issued on 12/03/15
filed on: 12th, March 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 14, 2015
filed on: 14th, January 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 30th, December 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(27 pages)
|