(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-07-08
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 18th, October 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2022-09-16
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-16 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-08
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-08
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-07-08
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Fairway Hemel Hempstead Hertfordshire HP3 9TP. Change occurred on 2019-12-12. Company's previous address: White Rabbit Studios 471-473 the Arches Dereham Place London EC2A 3HJ United Kingdom.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-08
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-07-08
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-12-05
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-12-05 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 1st, December 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2017-07-08
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address White Rabbit Studios 471-473 the Arches Dereham Place London EC2A 3HJ. Change occurred on 2017-03-29. Company's previous address: 24 Greville Street London EC1N 8SS.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, August 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-07-08
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-08
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-22: 1002.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-08
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-18: 1002.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, November 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013-07-01 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-08
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-07-01 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 2012-03-31
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-08
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-11-30 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 1st, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-08
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 15th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-08
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-07-08 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-08 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, January 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009-08-28 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/2009 from 45 beech street london EC2Y 8AD united kingdom
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-07-09 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 24/03/09
filed on: 30th, March 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution
filed on: 30th, March 2009
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 27th, August 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, July 2008
| incorporation
|
Free Download
(16 pages)
|