(PSC07) Cessation of a person with significant control Friday 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 31st October 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st October 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 26th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Tuesday 13th February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 13th February 2018.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP02) New member was appointed on Wednesday 29th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 29th November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on Monday 3rd April 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 31st October 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on Sunday 30th October 2016
filed on: 30th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Wednesday 30th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th March 2016.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th November 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 9th September 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th September 2015.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 31st October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on Wednesday 5th November 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|
(NEWINC) Company registration
filed on: 31st, October 2012
| incorporation
|
|