CS01 |
Confirmation statement with no updates Tuesday 10th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit V307, Vox Studios Durham Street London SE11 5JH. Change occurred on Tuesday 9th August 2022. Company's previous address: V307 Vox Studiors V307 Vox Studiors 1-45 Durham Street London United Kingdom SE11 5JH England.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit V307 Vox Studios 1-45 Durham Street London SE11 5JH. Change occurred on Tuesday 9th August 2022. Company's previous address: Unit V307, Vox Studios Durham Street London SE11 5JH England.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address V307 Vox Studiors V307 Vox Studiors 1-45 Durham Street London United Kingdom SE11 5JH. Change occurred on Thursday 16th June 2022. Company's previous address: 1 Templars Avenue London NW11 0NX England.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th October 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Templars Avenue London NW11 0NX. Change occurred on Wednesday 14th August 2019. Company's previous address: Flat 61 Woodhall Robert Street London NW1 3JP England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 61 Woodhall Robert Street London NW1 3JP. Change occurred on Tuesday 9th July 2019. Company's previous address: Flat 61 Woodhall Robert Street London NW1 3JP England.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 61 Woodhall Robert Street London NW1 3JP. Change occurred on Tuesday 9th July 2019. Company's previous address: 61 Woodhall Orbert Flat 61 Woodhall Robert Street London NW1 3JP England.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 8th July 2019
filed on: 8th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address 61 Woodhall Orbert Flat 61 Woodhall Robert Street London NW1 3JP. Change occurred on Monday 8th July 2019. Company's previous address: Flat 152 North Block 1D Belvedere Road London SE1 7GH England.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st July 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 30th June 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st July 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st October 2018
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 30th September 2018
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 10th January 2019
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 152 North Block 1D Belvedere Road London SE1 7GH. Change occurred on Thursday 10th January 2019. Company's previous address: Flat 40 Cayford House Lawn Road Hampstead London NW3 2XG England.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 40 Cayford House Lawn Road Hampstead London NW3 2XG. Change occurred on Thursday 26th July 2018. Company's previous address: Flat 40 Cayford House Lawn Road Hamstead London NW3 2XG England.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd July 2018.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd July 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 40 Cayford House Lawn Road Hamstead London NW3 2XG. Change occurred on Monday 16th July 2018. Company's previous address: 9 Willmore End London SW19 3DE United Kingdom.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, October 2017
| incorporation
|
Free Download
(29 pages)
|