(CS01) Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 6, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 30, 2021
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 20, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 20, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 20, 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 High Holborn London WC1V 6BX. Change occurred on August 14, 2017. Company's previous address: The Media Village 131-151, Great Titchfield Street London W1W 5BB England.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 6, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Media Village 131-151, Great Titchfield Street London W1W 5BB. Change occurred on September 14, 2016. Company's previous address: 21 Crawford Street Crawford Street London W1H 1PJ.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 17, 2014. Old Address: 24 Crawford Crawford Street London NW10 8RP
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2014
filed on: 25th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 29, 2014. Old Address: Wynyard 17 Wynyard House Newburn Street London SE11 5PT England
filed on: 29th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on August 14, 2013. Old Address: Rosden House Unit 170 372 Old Street London EC1V 9LT
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to April 30, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 31, 2009 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 12, 2010
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) On January 12, 2010 new director was appointed.
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 3, 2009. Old Address: 12a Deacon Road London NW2 5QH
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/05/2009 from 12 deacon road london NW2 5QH
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/04/2009 from 30A manor way borehamwood london WD6 1QX uk
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(14 pages)
|