(CS01) Confirmation statement with updates 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th April 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 19th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th July 2022
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 8th July 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 3rd November 2021. New Address: Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX. Previous address: 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st August 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 18th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th March 2021. New Address: 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH. Previous address: 123 Regents Park Road London NW1 8BE England
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104857870002, created on 8th January 2021
filed on: 8th, January 2021
| mortgage
|
Free Download
(38 pages)
|
(PSC04) Change to a person with significant control 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th September 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th November 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 28th November 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 104857870001, created on 6th December 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts data made up to 28th November 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th September 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th September 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 29th November 2017
filed on: 16th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 30th October 2018. New Address: 123 Regents Park Road London NW1 8BE. Previous address: Goldfinch Entertainment Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th November 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th March 2018: 4.00 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd October 2017. New Address: Goldfinch Entertainment Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ. Previous address: 12 Wildwood Grove London NW3 7HU United Kingdom
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(10 pages)
|