(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 053757390002 satisfaction in full.
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 25th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Grove Park Studios 188-192 Sutton Court Road London W4 3HR
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 84 and a Half Archway Road London N19 3TT on Monday 22nd June 2015
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 25th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 053757390002
filed on: 28th, March 2014
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return made up to Tuesday 25th February 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 1102.00 GBP is the capital in company's statement on Friday 7th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 25th February 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 25th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 21st October 2011 from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 6th October 2011 from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 25th February 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 25th February 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 26th March 2009
filed on: 26th, March 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 10th April 2008
filed on: 10th, April 2008
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 09/04/2008 from 52-58 tabernacle street gotham erskine LLP london EC2A 4NJ
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 9th January 2008
filed on: 9th, January 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to Wednesday 9th January 2008
filed on: 9th, January 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/01/08 from: gotham erskine LLP, friendly house, 52-58 tabernacle street london EC2A 4NJ
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/08 from: gotham erskine LLP, friendly house, 52-58 tabernacle street london EC2A 4NJ
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/07 from: 240 high holborn london WC1V 7DN
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/07 from: 240 high holborn london WC1V 7DN
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 3rd, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 3rd, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 4th, November 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 4th, November 2006
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 30th March 2006
filed on: 30th, March 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 30th March 2006
filed on: 30th, March 2006
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, July 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, July 2005
| mortgage
|
Free Download
(3 pages)
|
(288b) On Monday 27th June 2005 Secretary resigned
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 27th June 2005 Secretary resigned
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 27th, June 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 27th, June 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, February 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 25th, February 2005
| incorporation
|
Free Download
(14 pages)
|