Total Documents | 78 |
---|
Total Pages | 291 |
---|
3 May 2023 | Registered office address changed from Unit 2, Building 6, Morie Street Business Ctr 4-6 Morie Street Wandsworth London SW18 1SL England to Lu 203 the Light Blub 1 Filament Walk London SW18 4GQ on 3 May 2023 |
---|---|
23 January 2023 | Confirmation statement made on 5 January 2023 with updates |
6 December 2022 | Micro company accounts made up to 31 March 2022 |
26 September 2022 | Termination of appointment of Paul Gareth Johnson as a director on 25 August 2022 |
25 January 2022 | Confirmation statement made on 5 January 2022 with no updates |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 |
25 November 2021 | Director's details changed for Mr Rubin Shah on 20 November 2021 |
20 April 2021 | Registered office address changed from A502 Biscuit Factory, Drummond Road London SE16 4DG England to Unit 2, Building 6, Morie Street Business Ctr 4-6 Morie Street Wandsworth London SW18 1SL on 20 April 2021 |
20 April 2021 | Registered office address changed from Unit 2, Building 6, Morie Street Business Ctr 4-6 Morie Street Wandsworth London SW18 1SL England to Unit 2, Building 6, Morie Street Business Ctr 4-6 Morie Street Wandsworth London SW18 1SL on 20 April 2021 |
15 February 2021 | Confirmation statement made on 5 January 2021 with no updates |
13 February 2021 | Unaudited abridged accounts made up to 31 March 2020 |
22 December 2020 | Appointment of Mr Rubin Shah as a director on 5 January 2020 |
22 December 2020 | Appointment of Mr Shmuel Yechezkel Hai Benel as a director on 5 January 2020 |
22 December 2020 | Appointment of Mr Paul Gareth Johnson as a director on 5 January 2020 |
23 January 2020 | Confirmation statement made on 5 January 2020 with updates |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 |
14 August 2019 | Registered office address changed from Biscuit Factory Drummond Road Studio Tb N001 London SE16 4DG England to A502 Biscuit Factory, Drummond Road London SE16 4DG on 14 August 2019 |
10 January 2019 | Confirmation statement made on 5 January 2019 with no updates |
24 December 2018 | Micro company accounts made up to 31 March 2018 |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates |
27 December 2017 | Micro company accounts made up to 31 March 2017 |
27 December 2017 | Micro company accounts made up to 31 March 2017 |
16 November 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
28 September 2017 | Registered office address changed from 115 Coventry Road London E2 6GG England to Biscuit Factory Drummond Road Studio Tb N001 London SE16 4DG on 28 September 2017 |
28 September 2017 | Registered office address changed from 115 Coventry Road London E2 6GG England to Biscuit Factory Drummond Road Studio Tb N001 London SE16 4DG on 28 September 2017 |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
27 October 2016 | Registered office address changed from 45 Rope Street London SE16 7TE to 115 Coventry Road London E2 6GG on 27 October 2016 |
27 October 2016 | Registered office address changed from 45 Rope Street London SE16 7TE to 115 Coventry Road London E2 6GG on 27 October 2016 |
8 January 2016 | Registered office address changed from 75 Shacklewell Lane London E8 2EB to 45 Rope Street London SE16 7TE on 8 January 2016 |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered office address changed from 75 Shacklewell Lane London E8 2EB to 45 Rope Street London SE16 7TE on 8 January 2016 |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 November 2013 | Total exemption full accounts made up to 31 March 2013 |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 |
23 October 2013 | Registered office address changed from 75 75 Shacklewell Lane London E8 2EB England on 23 October 2013 |
23 October 2013 | Registered office address changed from 75 75 Shacklewell Lane London E8 2EB England on 23 October 2013 |
3 October 2013 | Registered office address changed from 45 Rope Street London SE16 7TE on 3 October 2013 |
3 October 2013 | Registered office address changed from 45 Rope Street London SE16 7TE on 3 October 2013 |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 |
27 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
27 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
27 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
15 July 2011 | Director's details changed for Tupac Martir Martinez on 4 July 2011 |
15 July 2011 | Registered office address changed from 9 Cunard Walk London SE16 7RH on 15 July 2011 |
15 July 2011 | Registered office address changed from 9 Cunard Walk London SE16 7RH on 15 July 2011 |
15 July 2011 | Director's details changed for Tupac Martir Martinez on 4 July 2011 |
15 July 2011 | Director's details changed for Tupac Martir Martinez on 4 July 2011 |
9 March 2011 | Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PT United Kingdom on 9 March 2011 |
9 March 2011 | Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PT United Kingdom on 9 March 2011 |
9 March 2011 | Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PT United Kingdom on 9 March 2011 |
9 March 2011 | Appointment of Tupac Martir Martinez as a director |
9 March 2011 | Appointment of Tupac Martir Martinez as a director |
5 January 2011 | Termination of appointment of Graham Cowan as a director |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Termination of appointment of Graham Cowan as a director |