(CS01) Confirmation statement with no updates Saturday 14th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 14th October 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 087944720004 satisfaction in full.
filed on: 21st, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087944720005 satisfaction in full.
filed on: 21st, August 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Woodgate Studios 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters EN4 9HN to 3rd Floor 86-90 Paul Street London EC2A 4NE on Sunday 17th July 2022
filed on: 17th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 24th November 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th November 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 14th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 087944720001 satisfaction in full.
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087944720002 satisfaction in full.
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087944720005, created on Monday 18th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087944720004, created on Monday 11th February 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 14th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(MR04) Charge 087944720003 satisfaction in full.
filed on: 18th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087944720003, created on Tuesday 23rd June 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 28th November 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
(CH01) On Friday 14th November 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 18th February 2014 from 1St Floor, Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN United Kingdom
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 30th September 2014, originally was Sunday 30th November 2014.
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 17th February 2014 from Woodgate Studios 2-8 Games Road 2-8 Games Road Barnet EN4 9HN England
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087944720002
filed on: 6th, February 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 087944720001
filed on: 27th, December 2013
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2013
| incorporation
|
Free Download
(37 pages)
|