PSC04 |
Change to a person with significant control September 20, 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17a Electric Lane London SW9 8LA. Change occurred on September 22, 2023. Company's previous address: 17a Electric Lane Impact Brixton London SW9 8LA England.
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 17a Electric Lane Impact Brixton London SW9 8LA. Change occurred on May 9, 2023. Company's previous address: 68 Ambergate Street London SE17 3RX England.
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 68 Ambergate Street London SE17 3RX. Change occurred on April 18, 2023. Company's previous address: 639 High Road London N17 8AA England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 639 High Road London N17 8AA. Change occurred on July 26, 2022. Company's previous address: The Trampery Tottenham 639 High Road London N17 8AA England.
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Trampery Tottenham 639 High Road London N17 8AA. Change occurred on July 15, 2022. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 30, 2021
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 11, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2022 new director was appointed.
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 7, 2019) of a secretary
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on May 7, 2019. Company's previous address: 94 Taplin Road Sheffield S6 4JH England.
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 12, 2018
filed on: 14th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 13, 2018) of a secretary
filed on: 14th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 94 Taplin Road Sheffield S6 4JH. Change occurred on August 29, 2016. Company's previous address: 21 Millpond Estate Bermondsey Wall East London SE16 4NA.
filed on: 29th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 6, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: August 26, 2015) of a secretary
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 28, 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 29, 2015) of a secretary
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|