TM01 |
Director's appointment terminated on 26th January 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2024
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 25th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 110403240001, created on 16th September 2020
filed on: 24th, September 2020
| mortgage
|
Free Download
(41 pages)
|
PSC04 |
Change to a person with significant control 29th July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 003, Parma House Clarendon Road London N22 6UL United Kingdom on 5th September 2019 to Studio 6 6 Hornsey Street London N7 8GR
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 31st October 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st October 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th November 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2017
| incorporation
|
Free Download
(51 pages)
|