(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, February 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 12, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 8, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 8, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 8, 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 8, 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 8, 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Belfield North Garth Lane Sheriff Hutton York Yorkshire YO60 6SF. Change occurred on August 8, 2019. Company's previous address: 73 Bournemouth Road London SW19 3AR England.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 8, 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 73 Bournemouth Road London SW19 3AR. Change occurred on July 4, 2019. Company's previous address: Vox Studios Studio 124 Durham Street London SE11 5JH England.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Vox Studios Studio 124 Durham Street London SE11 5JH. Change occurred on January 16, 2017. Company's previous address: 1-45 Durham Street London SE11 5JH England.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 13, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1-45 Durham Street London SE11 5JH. Change occurred on May 4, 2016. Company's previous address: The Print Rooms 164 - 180 Union Street London SE1 0LH.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address The Print Rooms 164 - 180 Union Street London SE1 0LH. Change occurred on January 19, 2016. Company's previous address: Linton House 164-180 Union Street London SE1 0LH.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 16, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 8, 2011 new director was appointed.
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 8th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 8, 2011 new director was appointed.
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 8, 2011. Old Address: Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom
filed on: 8th, February 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 8, 2011
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 14, 2011: 100.00 GBP
filed on: 8th, February 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2011
| incorporation
|
Free Download
(43 pages)
|