(AD01) Address change date: 20th January 2024. New Address: Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD. Previous address: 319 Harbour Yard Chelsea Harbour London SW10 0XD
filed on: 20th, January 2024
| address
|
Free Download
(2 pages)
|
(CH01) On 20th November 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2023 to 31st December 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(16 pages)
|
(CH01) On 28th June 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 28th June 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 8th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076629450004, created on 21st December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(53 pages)
|
(AA) Full accounts for the period ending 30th September 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 8th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 8th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th September 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 8th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th September 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 8th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(13 pages)
|
(TM02) 23rd June 2017 - the day secretary's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2nd May 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 6th July 2016: 10000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076629450003, created on 23rd March 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(53 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 16th, March 2016
| resolution
|
Free Download
(3 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th June 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th September 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 4th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st January 2015. New Address: 319 Harbour Yard Chelsea Harbour London SW10 0XD. Previous address: C2-C3 Design Centre East Chelsea Harbour London SW10 0XF
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th September 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 8th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st July 2014: 10000.00 GBP
capital
|
|
(AD01) Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF United Kingdom on 29th January 2014
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 30th September 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period extended from 30th June 2012 to 30th September 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th June 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On 7th June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
filed on: 14th, February 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, August 2011
| mortgage
|
Free Download
(13 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 15th June 2011: 10000.00 GBP
filed on: 19th, July 2011
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(34 pages)
|
(CH01) On 8th June 2011 director's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|