AD01 |
Registered office address changed from Studio Blackburn 14 Printing House Yard Hackney Road London E2 7PR England to 12 Printing House Yard Hackney Road Shoreditch London E2 7PR on January 6, 2024
filed on: 6th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 18, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On July 29, 2020 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 29, 2020
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 29, 2020
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2020 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 18, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 18, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 30, 2018
filed on: 19th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 18, 2017
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 17, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 Printing House Yard, Hackney Road London E2 7PR England to Studio Blackburn 14 Printing House Yard Hackney Road London E2 7PR on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Forge & Co 154-158 Shoreditch High Street London E1 6HU to 14 Printing House Yard, Hackney Road London E2 7PR on June 20, 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 23, 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 17, 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 18, 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares, Resolution
filed on: 24th, April 2015
| resolution
|
Free Download
|
AD01 |
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to Forge & Co 154-158 Shoreditch High Street London E1 6HU on March 4, 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 17, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 11, 2014: 1085.00 GBP
capital
|
|
AD01 |
Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on July 15, 2014
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of increasing authorised share capital
filed on: 28th, April 2014
| resolution
|
Free Download
(28 pages)
|
SH01 |
Capital declared on March 31, 2014: 1085.00 GBP
filed on: 25th, April 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2013: 1005.00 GBP
filed on: 23rd, April 2014
| capital
|
Free Download
(6 pages)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 18, 2013: 1000.00 GBP
filed on: 22nd, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 17, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 11, 2013. Old Address: 502 Maurer Court Renaissance Walk London SE10 0SR England
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 17, 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 1, 2011. Old Address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(32 pages)
|