(MR04) Satisfaction of charge 086737610001 in full
filed on: 20th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-03
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 11th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 24th, November 2022
| accounts
|
Free Download
(15 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-02
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2021-09-30 to 2021-12-31
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor 94 Leonard Street Shoreditch London EC2A 4RH United Kingdom to Cap House 9-12 Long Lane Barbican London EC1A 9HA on 2022-05-04
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-03-21 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-02
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 5th, July 2021
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-01 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-02
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-09-01 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 16th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2020-05-01
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-02
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 4th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-09-02
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 13th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-09-02
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-02
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086737610001, created on 2016-08-02
filed on: 2nd, August 2016
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 1 13-17 Long Lane London EC1A 9PN to 2nd Floor 94 Leonard Street Shoreditch London EC2A 4RH on 2016-05-11
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-02 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-02: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 3rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-09-02 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-09: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 42a Mildmay Grove South London N1 4PJ United Kingdom on 2014-06-09
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-06-05 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bryan o'sullivan studios LIMITEDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-09-03
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 3rd, September 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-09-03: 1.00 GBP
capital
|
|