(CS01) Confirmation statement with updates Wed, 15th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Oct 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Nov 2023 new director was appointed.
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 30th, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 30th, October 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 30th, October 2023
| accounts
|
Free Download
(77 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 23rd, June 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 23rd, June 2023
| accounts
|
Free Download
(78 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 23rd, June 2023
| other
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 22nd Jun 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st May 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Legal Department, Endemol Shine Uk Shepherds Building Central Charecroft Way London W14 0EE United Kingdom on Mon, 4th Jul 2022 to Shepherds Building Central Charecroft Way London W14 0EE
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jun 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Apr 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2020 from Sat, 21st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Aug 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 21st Mar 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 21st Mar 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104814860001, created on Wed, 28th Aug 2019
filed on: 29th, August 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Small company accounts made up to Wed, 23rd May 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to Wed, 23rd May 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 22nd Jun 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to Thu, 22nd Jun 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2016
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 16th Nov 2016: 1.00 GBP
capital
|
|