(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 23rd, January 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address Itv White City 201 Wood Lane London W12 7RU. Change occurred on Monday 23rd May 2022. Company's previous address: 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Friday 28th February 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2020, originally was Sunday 28th February 2021.
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 100945080001 satisfaction in full.
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 30th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Tuesday 20th August 2019
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Waterhouse Square 140 Holborn London EC1N 2AE. Change occurred on Thursday 22nd August 2019. Company's previous address: 9 st. Peter's Street London N1 8JD England.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(13 pages)
|
(PSC05) Change to a person with significant control Tuesday 14th May 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 14th May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th March 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Wednesday 28th February 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(16 pages)
|
(PSC02) Notification of a person with significant control Monday 3rd October 2016
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 30th March 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 28th February 2018. Originally it was Sunday 31st December 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 30th March 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd October 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100945080001, created on Thursday 22nd September 2016
filed on: 26th, September 2016
| mortgage
|
Free Download
(26 pages)
|
(AD01) New registered office address 9 st. Peter's Street London N1 8JD. Change occurred on Thursday 28th July 2016. Company's previous address: 10 st. Crispins Close London NW3 2QF United Kingdom.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, March 2016
| incorporation
|
Free Download
(7 pages)
|