(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jun 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 3rd Dec 2020 director's details were changed
filed on: 30th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 3rd Dec 2020 secretary's details were changed
filed on: 30th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Sat, 23rd Nov 2019
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Sat, 7th Jan 2017 secretary's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 7th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Nov 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Hinstock Road Birmingham B20 2EU England on Mon, 18th May 2015 to Studio 2 Fargo Studios Grafton Street Coventry West Midlands CV1 2HW
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Mon, 23rd Jun 2014: 100.00 GBP
capital
|
|