(CS01) Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 31st May 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st May 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st Feb 2022 new director was appointed.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Feb 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from Unit 901 Highgate Studios 53-79 Highgate Road London NW5 1TL England on Fri, 29th Oct 2021 to Tor Saint-Cloud Way Maidenhead SL6 8BN
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Mar 2021 new director was appointed.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Mar 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Mar 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 30th Jun 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Nov 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Aug 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Dec 2019
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Nov 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 8th Nov 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 4th Oct 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Dec 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Aug 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Dec 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, September 2016
| resolution
|
Free Download
|
(AD01) Change of registered address from The Copper Room Deva Centre Trinity Way Manchester M3 7BG on Thu, 15th Sep 2016 to Unit 901 Highgate Studios 53-79 Highgate Road London NW5 1TL
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, September 2016
| capital
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 31st Aug 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Aug 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Aug 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Aug 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Sun, 30th Nov 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Nov 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 1.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 19th, December 2014
| capital
|
Free Download
(2 pages)
|
(AP03) On Wed, 10th Dec 2014, company appointed a new person to the position of a secretary
filed on: 19th, December 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, December 2014
| resolution
|
|
(SH02) Sub-division of shares on Wed, 15th Oct 2014
filed on: 27th, October 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, October 2014
| resolution
|
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 10th Jan 2014. Old Address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Dec 2013
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Thu, 28th Nov 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|