(CS01) Confirmation statement with no updates 19th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th September 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 24th September 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th September 2021. New Address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW. Previous address: 4 the Mews Bridge Road Twickenham TW1 1RF England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th July 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 20th May 2019 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 22nd August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2018. New Address: 4 the Mews Bridge Road Twickenham TW1 1RF. Previous address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd April 2018
filed on: 20th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd April 2018 - the day director's appointment was terminated
filed on: 20th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th June 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th February 2015: 11.00 GBP
capital
|
|
(AR01) Annual return drawn up to 27th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th January 2015: 11.00 GBP
capital
|
|
(CH04) Secretary's details changed on 27th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th January 2015. New Address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. Previous address: Studio G3, Grove Park Studios 188 -192 Sutton Court Road London London W4 3HR United Kingdom
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 27th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st January 2015: 11.00 GBP
filed on: 23rd, January 2015
| capital
|
Free Download
(3 pages)
|
(TM01) 21st January 2015 - the day director's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, September 2014
| incorporation
|
Free Download
(22 pages)
|