GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th March 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 8th March 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT on 9th January 2018 to 108 Pill Box, 115 Coventry Road Bethnal Green London E2 6GG
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 26th June 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2016: 50.00 GBP
capital
|
|
AA01 |
Extension of accounting period to 30th September 2015 from 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
AD01 |
Change of registered address from 38 Braganza Way Chelmsford Essex CM1 6AP on 22nd January 2015 to 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th September 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|