(TM01) Director's appointment terminated on 12th December 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st March 2022 from 29th March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 29th March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th May 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th May 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th March 2020: 100.00 GBP
filed on: 1st, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st May 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Maple Resourcing Limited Black Sea House 72 Wilson Street London EC2A 2DH England on 11th March 2015 to 72 Wilson Street London EC2A 2DH
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Bluebomb Media Limited 47a Vallance Road London E1 5AB on 6th May 2014
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 8th March 2011
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2nd March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 22nd, July 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On 19th June 2009 Appointment terminated secretary
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 19th June 2009 with complete member list
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 11th July 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 26th March 2008 with complete member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 25th March 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(9 pages)
|