- Company Overview for XSCAPE STUDIO LTD (12958604)
- Filing history for XSCAPE STUDIO LTD (12958604)
- People for XSCAPE STUDIO LTD (12958604)
- More for XSCAPE STUDIO LTD (12958604)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
18 Oct 2024 | CH01 | Director's details changed for Mr Andrew Dax on 1 October 2024 | |
16 Oct 2024 | CH01 | Director's details changed for Mr Andrew Dax on 18 September 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Sep 2024 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 19 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from 8a 8a Lonsdale Road London NW6 6rd England to 8 Lonsdale Road London NW6 6rd on 18 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from 8 Lonsdale Road 8a Lonsdale Road London NW6 6rd England to 8a 8a Lonsdale Road London NW6 6rd on 18 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from Old Dairy House Flat 14 133 Kilburn Lane London W10 4BJ United Kingdom to 8 Lonsdale Road 8a Lonsdale Road London NW6 6rd on 18 September 2024 | |
08 Dec 2023 | CH01 | Director's details changed for Mr Andrew Dax on 1 December 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
16 Oct 2023 | CH01 | Director's details changed for Mr Andrew Dax on 15 February 2023 | |
16 Oct 2023 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 15 February 2023 | |
03 May 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
02 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
20 Sep 2022 | CH01 | Director's details changed for Mr Andrew Dax on 14 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Andrew Dax on 15 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 133 Old Dairy House Apartment 14, 133 Kilburn Lane London W10 4BJ England to Old Dairy House Flat 14 133 Kilburn Lane London W10 4BJ on 20 September 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from 1 Marylebone Road London NW1 4AQ England to 133 Old Dairy House Apartment 14, 133 Kilburn Lane London W10 4BJ on 25 August 2022 | |
18 Aug 2022 | CERTNM |
Company name changed brioche bake house LIMITED\certificate issued on 18/08/22
|
|
15 Aug 2022 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 15 August 2022 | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
18 Jan 2021 | CH01 | Director's details changed for Mr Andrew Dax on 18 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from 40 Richford Street London W6 7HP England to 1 Marylebone Road London NW1 4AQ on 18 January 2021 |