AD01 |
Address change date: Thu, 13th Oct 2022. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: Unit 2 Cadbury Close London N20 9BD England
filed on: 13th, October 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th May 2020. New Address: Unit 2 Cadbury Close London N20 9BD. Previous address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095219900001, created on Thu, 30th May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 24th Oct 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 8th Feb 2018. New Address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP. Previous address: Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Apr 2016 to Fri, 30th Sep 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 27th May 2015 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Aug 2015. New Address: Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS. Previous address: Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 18th May 2015. New Address: Building 4 st. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ. Previous address: Old Bank the Triangle Paulton Bristol BS39 7LE England
filed on: 18th, May 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|