AA |
Accounts for a micro company for the period ending on 2022/12/29
filed on: 25th, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Art Hub, Studios 1-8 Unit 2B, Building 28 34 Bowater Road, Westminster Industrial Estate London SE18 5TF United Kingdom on 2023/04/17 to 29/31 North Street Bedminster Bristol BS3 1EN
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/29
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2022/08/26 secretary's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/29
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/29
filed on: 19th, December 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/06/30
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/29
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/29
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2019/09/06 secretary's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/01/04 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building 28 Zuzunaga Art Hub Office, 2nd Floor Westminster Industrial Estate, Bowater Road Woolwich SE18 5TF United Kingdom on 2018/12/20 to Art Hub, Studios 1-8 Unit 2B, Building 28 34 Bowater Road, Westminster Industrial Estate London SE18 5TF
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/11/22 secretary's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On 2018/11/22 secretary's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/30
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17D Ellingfort Road London E8 3PA England on 2018/12/05 to Building 28 Zuzunaga Art Hub Office, 2nd Floor Westminster Industrial Estate, Bowater Road Woolwich SE18 5TF
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/27
filed on: 18th, August 2016
| annual return
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Studio 26 Ermine Mews Laburnum Street London E2 8BF on 2015/09/29 to 17D Ellingfort Road London E8 3PA
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/27
filed on: 5th, August 2015
| annual return
|
Free Download
(13 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/04/27
filed on: 27th, July 2015
| document replacement
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2014/09/30.
filed on: 22nd, July 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
4650.00 GBP is the capital in company's statement on 2013/12/31
filed on: 22nd, July 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/27
filed on: 27th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/27
filed on: 16th, July 2013
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/04/30.
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/27
filed on: 11th, June 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
2350.00 GBP is the capital in company's statement on 2011/12/31
filed on: 10th, February 2012
| capital
|
Free Download
(5 pages)
|
AP03 |
On 2012/02/03, company appointed a new person to the position of a secretary
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011/04/27
filed on: 13th, December 2011
| document replacement
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2011/07/14.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/27
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, November 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, November 2010
| resolution
|
Free Download
(25 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on 2010/09/19
filed on: 15th, November 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
1350.00 GBP is the capital in company's statement on 2010/06/30
filed on: 14th, September 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/07/19 from , 3 Garden Walk, London, EC2A 3EQ, United Kingdom
filed on: 19th, July 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/07/19
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2010
| incorporation
|
Free Download
(23 pages)
|