PSC09 |
Withdrawal of a person with significant control statement 3rd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 21st December 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 4th, December 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th June 2023: 184.66 GBP
filed on: 13th, June 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 30th January 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st November 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 26th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th January 2019: 183.34 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 28th May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd November 2017
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 22nd November 2017 director's details were changed
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th November 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 22nd November 2017 director's details were changed
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Rowallan Road London SW6 6AF on 22nd November 2017 to 4th Floor 18 st. Cross Street London EC1N 8UN
filed on: 22nd, November 2017
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th November 2017: 169.41 GBP
filed on: 17th, November 2017
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, July 2017
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, July 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2017
filed on: 26th, March 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2016: 131.89 GBP
filed on: 30th, December 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Studio 9 115 Harwood Road London Greater London SW6 4QL on 6th April 2016 to 45 Rowallan Road London SW6 6AF
filed on: 6th, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Care of: Gpc Financial Management Ltd 5 Fitzhardinge Steet Marylebone London W1 H 6Ed on 25th November 2015 to Studio 9 115 Harwood Road London Greater London SW6 4QL
filed on: 25th, November 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 25th August 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd January 2014: 66.72 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 100.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(37 pages)
|