(CS01) Confirmation statement with no updates September 10, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 10, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Unit G6 Frome Business Park Manor Road Frome BA11 4FN on March 4, 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 10, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: March 16, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 16, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 10, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 25, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 25, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 25, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 25, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 25, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 25, 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 9, 2014 with full list of members
filed on: 28th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 28, 2014: 50000.00 GBP
capital
|
|
(CH01) On January 1, 2014 director's details were changed
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2013 to December 31, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 31, 2013. Old Address: Wimbledon Studios 1 Deer Park Road Wimbledon London SW19 3TL England
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 3, 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 25, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 25, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 25, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 25, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 31, 2011: 50000.00 GBP
filed on: 24th, January 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 15, 2011. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|