(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/04/24
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/12/15. New Address: 504 Lock Studios 7 Corsican Studios London E3 3YD. Previous address: 83 Curtain Road London EC2A 3BS England
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/11/02
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/11/02 - the day director's appointment was terminated
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/24
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/04/24
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 5th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/04/24
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2019/05/30. New Address: 83 Curtain Road London EC2A 3BS. Previous address: 20 Exhibition House Addison Bridge Place London W14 8XP England
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/10
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/24
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/04/24
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 16th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/04/24
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 30th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 2016/10/31 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/06/04. New Address: 20 Exhibition House Addison Bridge Place London W14 8XP. Previous address: C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/24 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 19th, December 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/04/24 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
(CH01) On 2014/12/01 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/05/08 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/19 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/05/08. New Address: C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD. Previous address: Flat C 130 Warwick Way London SW1V 4JD United Kingdom
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, April 2014
| incorporation
|
Free Download
(24 pages)
|