(AA) Total exemption full accounts data made up to 2024-06-30
filed on: 13th, February 2025
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2024-06-12
filed on: 15th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to 2, Elm Court Grangewood Drive Sunbury-on-Thames TW16 7DJ on 2024-06-04
filed on: 4th, June 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024-06-04 director's details were changed
filed on: 4th, June 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 1st, March 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-06-12
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 3rd, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-06-12
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-06-12
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2020-09-17
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-09-16 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-16
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-16
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-12
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 5th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-06-12
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 2nd, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-06-12
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 17th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-06-12
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER England to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 2016-10-27
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-09-07 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-12 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from O'michael and Co Accountants 221 Screenworks 22 Higbury Grove London N5 2ER United Kingdom to 221 Screenworks 22 Highbury Grove London N5 2ER on 2016-07-05
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-11-11
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-11
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2015-06-12: 1.00 GBP
capital
|
|