(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/02/11
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2022/03/01
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/03/01
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/02/11
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/02/11
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 3rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/07/06
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/06 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/07/06
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/06/01
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/01
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/11
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/06/20 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 6th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/02/10
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/12/06. New Address: Room 5 & 6, Basement Floor 31 Worship Street London EC2A 2DX. Previous address: 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE England
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/02/16 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/10
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/12/15. New Address: 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE. Previous address: 1st & 3rd Floor 530 Fulham Road London SW6 5NR England
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/10 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/12/11. New Address: 1st & 3rd Floor 530 Fulham Road London SW6 5NR. Previous address: 33 Hanger Lane Ealing London W5 3HJ
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/10/09 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/02/10 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 9th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2014/08/18. New Address: 33 Hanger Lane Ealing London W5 3HJ. Previous address: 401 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/10 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/02/20 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/20 from Flat 6 615 Watford Way London NW7 3JN United Kingdom
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/09/03 from the Lodge 3-5 St Alban Road Kentish Town London NW5 1RE United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/10 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/02/28 from Studio 401 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/08/14 from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU United Kingdom
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(TM02) 2012/02/22 - the day secretary's appointment was terminated
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/02/28.
filed on: 10th, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, February 2012
| incorporation
|
Free Download
(34 pages)
|