(CH01) On 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Studio 132, the Light Box 111 Power Road London W4 5PY England on 23rd October 2023 to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Studio 149 the Light Box 111 Power Road London W4 5PY England on 1st December 2021 to Studio 132, the Light Box 111 Power Road London W4 5PY
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Studio 149 the Lightbox 111 Power Road London W4 5PY United Kingdom on 1st December 2021 to Studio 149 the Light Box 111 Power Road London W4 5PY
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st August 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd June 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 93 Tabernacle Street London EC2A 4BA England on 31st March 2020 to Studio 149 the Lightbox 111 Power Road London W4 5PY
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Eagle House C/O Ramon Lee & Partner 167 City Road London EC1V 1AW England on 11th December 2018 to 93 Tabernacle Street London EC2A 4BA
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Eagle House 167 City Road London EC1V 1AW England on 14th August 2017 to Eagle House C/O Ramon Lee & Partner 167 City Road London EC1V 1AW
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 152-160 City Road London EC1V 2DW on 10th August 2017 to Eagle House 167 City Road London EC1V 1AW
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th March 2016: 1.00 GBP
capital
|
|
(CH03) On 1st January 2015 secretary's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 7th April 2009 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 7th April 2009 Appointment terminate, secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 7th April 2009 Appointment terminate, director
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 11th March 2009 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 11th March 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2009
| incorporation
|
Free Download
(16 pages)
|