CS01 |
Confirmation statement with no updates 2023-12-31
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Market Unit 5, 133a Rye Lane London SE15 4BQ England to Waymarks Magreed Lane Broad Oak Heathfield TN21 8TR on 2023-10-30
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-31
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-31
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 6th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Biscuit Factory 100 Drummond Rd. Cocoa Studios, Unit 205 London England to Market Unit 5, 133a Rye Lane London SE15 4BQ on 2020-08-13
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-31
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-12-31 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-31
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Biscuit Factory 100 Drummond Rd. Block a, Unit 401 London SE16 4DG England to The Biscuit Factory 100 Drummond Rd. Coca Studios, Unit 205 London SE16 4DG on 2020-01-02
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Biscuit Factory 100 Drummond Rd. Coca Studios, Unit 205 London SE16 4DG England to The Biscuit Factory 100 Drummond Rd. Cocoa Studios, Unit 205 London on 2020-01-02
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Libby Powell 55 Blythe Hill Lane London SE6 4UN to The Biscuit Factory 100 Drummond Rd. Block a, Unit 401 London SE16 4DG on 2019-01-30
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-31
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-31
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-31 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Studio 55 Hackney Downs Studios 19 Amhurst Terrace London E8 2BT to C/O Libby Powell 55 Blythe Hill Lane London SE6 4UN on 2016-01-20
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 21st, August 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-09-01
filed on: 4th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-17 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-04: 2.00 GBP
capital
|
|
CERTNM |
Company name changed on our radar LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-02
filed on: 2nd, October 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-02
filed on: 2nd, October 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, September 2014
| change of name
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 65a Brooke Road London N16 7RA England to Studio 55 Hackney Downs Studios 19 Amhurst Terrace London E8 2BT on 2014-09-05
filed on: 5th, September 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(38 pages)
|