CH01 |
On 2023/07/31 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/31
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/31. New Address: Studio 8 Hudson Yard 59 Charlotte Road London EC2A 3QT. Previous address: Studio 8 Hudson Yard 58 Charlotte Road London EC2A 3QT England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/31
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/07/31
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 24th, April 2023
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 091463320001 satisfaction in full.
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/31
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/07/31
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2021/07/31 secretary's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/02. New Address: Studio 8 Hudson Yard 58 Charlotte Road London EC2A 3QT. Previous address: Studio 412 the Frames, 1 Phipp Street London EC2A 4PS United Kingdom
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 12th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/07/31
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 13th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, April 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 091463320001, created on 2018/12/10
filed on: 11th, December 2018
| mortgage
|
Free Download
(36 pages)
|
CH03 |
On 2018/12/03 secretary's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/12/03
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/03 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/04. New Address: The Frames Studio 412, the Frames, 1 Phipp Street London EC2A 4PS. Previous address: Studio 217, the Pill Box 115 Coventry Road London E2 6GG England
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/10/04. New Address: The Frames Studio 412, 1 Phipp Street, London London EC2A 4PS. Previous address: The Frames Studio 412, the Frames, 1 Phipp Street London EC2A 4PS United Kingdom
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/10/04. New Address: Studio 412 the Frames, 1 Phipp Street London EC2A 4PS. Previous address: The Frames Studio 412, 1 Phipp Street, London London EC2A 4PS United Kingdom
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/07/24
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/24
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/24
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/06
filed on: 22nd, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, April 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/10/20 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/06.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/20. New Address: Studio 217, the Pill Box 115 Coventry Road London E2 6GG. Previous address: Studio 405 the Pill Box 115 Coventry Road London E2 6GG
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/06. New Address: Studio 405 the Pill Box 115 Coventry Road London E2 6GG. Previous address: 187 Tenniswood Road Enfield EN1 3LU United Kingdom
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/24 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/06
capital
|
|
NEWINC |
Company registration
filed on: 24th, July 2014
| incorporation
|
Free Download
(21 pages)
|