(PSC01) Notification of a person with significant control 2017-06-26
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-15
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 26th, June 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-15
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-15
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-09-15
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-09-15
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 29th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-09-15
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-09-15
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2017-08-08
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-05-16
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-05-16
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-05-16 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-06-27
filed on: 27th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-26
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Drk Productions Ltd 207 3rd Floor Regent Street London W1B 3HH to Flat 2 Gloucester Mansions 140a Shaftesbury Avenue London WC2H 8HD on 2017-05-16
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-15
filed on: 1st, November 2016
| confirmation statement
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-09-15 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-09-15 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-23: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-15 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Howard House Church Lane Cardington Bedford Bedfordshire MK44 3SR United Kingdom on 2013-04-25
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-09-15 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 68 Genesta Road London SE18 3EU England on 2012-06-20
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-09-15 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2010-09-30
filed on: 16th, June 2011
| accounts
|
Free Download
(11 pages)
|
(AP03) On 2011-04-07 - new secretary appointed
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-09-15 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-09-01 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Grenada Road Charlton London SE7 7BX United Kingdom on 2010-11-08
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(13 pages)
|