AD01 |
Address change date: Thu, 8th Feb 2024. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ United Kingdom
filed on: 8th, February 2024
| address
|
Free Download
(2 pages)
|
TM01 |
Sat, 30th Dec 2023 - the day director's appointment was terminated
filed on: 6th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Dec 2023
filed on: 6th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Jun 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Jun 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 30th Apr 2021: 10.00 GBP
filed on: 19th, April 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Sep 2021. New Address: Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ. Previous address: Geodis House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jun 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Jun 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 30th Jun 2015. New Address: Geodis House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA. Previous address: Westfields London Road High Wycombe Buckinghamshire HP11 1HA
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 12th Apr 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Apr 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Jul 2013 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Apr 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Apr 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 2nd Jun 2011 director's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Apr 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Apr 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Apr 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2011 to Sat, 31st Jul 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jun 2010. Old Address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2010
| incorporation
|
Free Download
(24 pages)
|