(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on May 11, 2023. Company's previous address: Deer Park Studios 12 Deer Park Road London SW19 3TL England.
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 29, 2021
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 29, 2021 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 5, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 29, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 29, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 29, 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Deer Park Studios 12 Deer Park Road London SW19 3TL. Change occurred on May 6, 2021. Company's previous address: Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED Wales.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED. Change occurred on December 4, 2019. Company's previous address: Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED Wales.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Sustainable Studios Unit 7 Curran Buildings Curran Road Cardiff CF10 5NE. Change occurred on December 3, 2019. Company's previous address: 43 Coombe Lane London SW20 0BD England.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED. Change occurred on December 3, 2019. Company's previous address: The Sustainable Studios Unit 7 Curran Buildings Curran Road Cardiff CF10 5NE Wales.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 43 Coombe Lane London SW20 0BD. Change occurred on November 27, 2019. Company's previous address: Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED Wales.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED. Change occurred on October 4, 2019. Company's previous address: The Sustainable Studios Unit 7 Curran Buildings Curran Road Cardiff CF10 5NE United Kingdom.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 5, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 15, 2017
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 22, 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 22, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On October 15, 2017 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2017
| incorporation
|
Free Download
(13 pages)
|