(AA) Micro company accounts made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th June 2020. New Address: Wicks Farmhouse Ford Lane, Ford Arundel BN18 0DF. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th March 2019. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 6 Hays Lane C/O Pell Artists Limited London SE1 2HB England
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th March 2019. New Address: 6 Hays Lane C/O Pell Artists Limited London SE1 2HB. Previous address: 6 C/O Pell Artists Limited Hays Lane London SE1 2HB England
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 14th March 2019. New Address: 6 C/O Pell Artists Limited Hays Lane London SE1 2HB. Previous address: The News Building 3 London Bridge Street London SE1 9SG England
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th November 2018. New Address: The News Building 3 London Bridge Street London SE1 9SG. Previous address: Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP United Kingdom
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th February 2018. New Address: Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP. Previous address: 7-11 Woodcote Road Wallington Surrey SM6 0LH
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th March 2015: 400.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd March 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd March 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) 26th May 2011 - the day secretary's appointment was terminated
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 26th May 2011
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th May 2010
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th May 2010
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2011 to 28th February 2011
filed on: 1st, April 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) 4th March 2010 - the day director's appointment was terminated
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(23 pages)
|