AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director appointment on Wednesday 17th May 2023.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, June 2022
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, June 2022
| resolution
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS United Kingdom to 16-20 Shorts Gardens London WC2H 9US on Wednesday 8th December 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Thursday 30th September 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
26822.00 GBP is the capital in company's statement on Monday 26th October 2020
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 26th October 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th October 2020.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Sunday 4th November 201822636.00 GBP
filed on: 26th, October 2020
| capital
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Monday 31st August 2020
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
23534.00 GBP is the capital in company's statement on Friday 6th December 2019
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, December 2019
| resolution
|
Free Download
(31 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, December 2019
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, December 2019
| resolution
|
Free Download
(31 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, December 2019
| incorporation
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th September 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
23524.00 GBP is the capital in company's statement on Tuesday 19th March 2019
filed on: 20th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
23429.00 GBP is the capital in company's statement on Wednesday 13th February 2019
filed on: 1st, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, February 2019
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio G8 the Print Rooms 164-180 Union Street London SE1 0LH England to Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS on Tuesday 18th December 2018
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, October 2018
| resolution
|
Free Download
(26 pages)
|
AP03 |
On Friday 15th June 2018 - new secretary appointed
filed on: 13th, September 2018
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
22636.00 GBP is the capital in company's statement on Tuesday 27th March 2018
filed on: 9th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Tuesday 17th January 2017
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 13th February 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Kingsland Road London E2 8AA England to Studio G8 the Print Rooms 164-180 Union Street London SE1 0LH on Monday 13th February 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th February 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Animesh Chowdhury Unit 2 Greenwood Court Ramridge Road Luton LU2 0TN to 35 Kingsland Road London E2 8AA on Tuesday 9th February 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Monday 19th October 2015
filed on: 11th, November 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
14000.00 GBP is the capital in company's statement on Tuesday 20th October 2015
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 20th February 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th February 2014.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 24th February 2014
filed on: 25th, February 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 20th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th February 2014.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2013
| incorporation
|
Free Download
(7 pages)
|