CS01 |
Confirmation statement with updates March 22, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2024 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 22, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4-7 Fulwood Place High Holborn London WC1V 6AE England to 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS on March 27, 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 1, 2022
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS United Kingdom to 4-7 Fulwood Place High Holborn London WC1V 6AE on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control March 22, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Waterhouse Square Wework C/O Infectious Media London EC1N 2st England to 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS on February 16, 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS England to 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS on February 16, 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 22, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 23, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 23, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 22, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 22, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3-7 Herbal Hill London EC1R 5EJ United Kingdom to 1 Waterhouse Square Wework C/O Infectious Media London EC1N 2st on January 2, 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2017 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 13, 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On April 27, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3-7 Herbal Hill London EC1R 5EJ United Kingdom to 3-7 Herbal Hill London EC1R 5EJ on April 27, 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2016
| incorporation
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: March 23, 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|