(AP01) New director was appointed on 2024-01-16
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-11-14
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-06
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-06 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-31
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-04-25
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 10th, March 2023
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on 2022-07-05
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-05-30
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 11th, May 2022
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2022-03-09
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 81 Great Titchfield Street London W1W 6rd. Change occurred on 2021-12-07. Company's previous address: C/O Give Us Time 73 Great Titchfield Street Black Arts Media London W1W 6rd England.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-01
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-05-28
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-05-24 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 24th, March 2021
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2020-12-08
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2020-06-01
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, August 2019
| resolution
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2019-06-06
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-06-04
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 14th, March 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2018-12-12
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-05
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-05 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-08
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 29th, May 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on 2018-01-07
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, January 2018
| resolution
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2017-06-08
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-09-30
filed on: 1st, March 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2016-02-20
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Give Us Time 73 Great Titchfield Street Black Arts Media London W1W 6rd. Change occurred on 2016-10-07. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2016-06-08
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-10-21
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-08 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-08 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2015-09-30
filed on: 22nd, April 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on 2015-07-09. Company's previous address: C/O Room 406 20 Hanover Square London W1S 1JY.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2015-06-04
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2014-09-30
filed on: 10th, March 2015
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2014-10-21
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Room 406 20 Hanover Square London W1S 1JY. Change occurred on 2015-01-20. Company's previous address: C/O Streets Accountants Charter House Charter House 62-64 Hills Road Cambridge CB2 1LA England.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Charter House Charter House 62-64 Hills Road Cambridge CB2 1LA. Change occurred on 2014-08-05. Company's previous address: 50 Albemarle Street London W1S 5BD.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2014-06-04
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-06-09
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2014-06-30 to 2014-09-30
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(25 pages)
|