CS01 |
Confirmation statement with no updates 9th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 078768050001 in full
filed on: 11th, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control 8th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078768050001, created on 23rd November 2020
filed on: 23rd, November 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th August 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th December 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 9th December 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2016: 2.00 GBP
capital
|
|
CH03 |
On 2nd November 2015 secretary's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st August 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2015. New Address: Hume Studio the Rag Factory 16-18 Heneage Street Shoreditch London E1 5LJ. Previous address: 5a Standard Place Rivington Street Shoreditch London EC2A 3BE
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th December 2014 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 9th May 2014 secretary's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th December 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th January 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, June 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th February 2013 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th February 2013 secretary's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Downage London NW4 1AA England on 21st December 2012
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|