Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2024-03-05 |
update statutory_documents FIRST GAZETTE |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2023-05-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-12 |
update statutory_documents CESSATION OF HANNAH ALEXANDRA BLOWS AS A PSC |
2023-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH BLOWS |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-07 |
update statutory_documents FIRST GAZETTE |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIE OLIVER BLUNDELL |
2019-05-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBBIE OLIVER BLUNDELL |
2019-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BETHANY PERKIN |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2019-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ALEXANDRA BLOWS |
2019-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE GERALDINE FIENNES |
2019-01-04 |
update statutory_documents CESSATION OF LUCY BRISBANE MCKAY AS A PSC |
2018-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHEIL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELA CASTIGLIONI |
2017-05-17 |
update statutory_documents DIRECTOR APPOINTED HANNAH BLOWS |
2017-05-17 |
update statutory_documents DIRECTOR APPOINTED MISS NATALIE GERALDINE FIENNES |
2017-05-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SHEIL |
2017-05-17 |
update statutory_documents SECRETARY APPOINTED MISS BETHANY PERKIN |
2017-05-17 |
update statutory_documents SECRETARY APPOINTED MISS NATALIE GERALDINE FIENNES |
2017-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE GERALDINE FIENNES / 17/05/2017 |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXIS CALVAS |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY MCKAY |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE SYKES |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANNAH BLOWS |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELA CASTIGLIONI |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE FIENNES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-05-13 |
update account_category NO ACCOUNTS FILED => null |
2016-05-13 |
update accounts_last_madeup_date null => 2015-04-30 |
2016-05-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
2016-02-11 |
delete address 28C CRANFIELD ROAD LONDON ENGLAND SE4 1UG |
2016-02-11 |
insert address 27 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2016-02-11 |
insert sic_code 58130 - Publishing of newspapers |
2016-02-11 |
update reg_address_care_of null => STRIKE! MAGAZINE |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date null => 2015-12-18 |
2016-02-11 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM
C/O STRIKE! MAGAZINE
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX |
2016-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
28C CRANFIELD ROAD
LONDON
SE4 1UG
ENGLAND |
2016-01-27 |
update statutory_documents 18/12/15 NO MEMBER LIST |
2015-11-09 |
delete address 38 ASTBURY ROAD ASTBURY ROAD LONDON ENGLAND SE15 2NJ |
2015-11-09 |
insert address 28C CRANFIELD ROAD LONDON ENGLAND SE4 1UG |
2015-11-09 |
update registered_address |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
38 ASTBURY ROAD ASTBURY ROAD
LONDON
SE15 2NJ
ENGLAND |
2015-10-21 |
update statutory_documents DIRECTOR APPOINTED MISS ALEXIS CALVAS |
2015-10-21 |
update statutory_documents DIRECTOR APPOINTED MISS LUCY MCKAY |
2015-10-21 |
update statutory_documents SECRETARY APPOINTED MISS CHARLOTTE SYKES |
2015-10-21 |
update statutory_documents SECRETARY APPOINTED MISS HANNAH BLOWS |
2015-10-21 |
update statutory_documents SECRETARY APPOINTED MISS MICHELA CASTIGLIONI |
2015-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG CLARKE |
2015-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROWAN POWELL |
2015-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG CLARK |
2015-02-07 |
delete address 16A WYNDHAM ROAD LONDON UNITED KINGDOM SE5 0UH |
2015-02-07 |
insert address 38 ASTBURY ROAD ASTBURY ROAD LONDON ENGLAND SE15 2NJ |
2015-02-07 |
update registered_address |
2015-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
16A WYNDHAM ROAD LONDON
SE5 0UH
UNITED KINGDOM |
2015-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CRAIG CLARKE / 20/01/2015 |
2014-12-22 |
update statutory_documents CURRSHO FROM 31/12/2015 TO 30/04/2015 |
2014-12-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |