(AA) Micro company financial statements for the year ending on May 4, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 5 Sav Gold House 21 Tavistock Road Croydon CR0 2AL England to 36-38 Westbourne Grove Westbourne Grove Newton Grove London W2 5SH on May 15, 2023
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 4, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Metropolis Studios 70 Chiswick High Road London W4 1SY England to Flat 5 Sav Gold House 21 Tavistock Road Croydon CR0 2AL on April 21, 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 4, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 10, 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 4, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 3, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from May 4, 2019 to May 3, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor 25 Newman Street London W1T 1PN England to Metropolis Studios 70 Chiswick High Road London W4 1SY on December 6, 2019
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Kevin Reynolds Metropolis Studios 70 Chiswick High Road London W4 1SY England to 3rd Floor 25 Newman Street London W1T 1PN on November 17, 2019
filed on: 17th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 4, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 4, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 4, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: November 13, 2016
filed on: 13th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 14, 2014 director's details were changed
filed on: 14th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 14th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 14, 2014 secretary's details were changed
filed on: 14th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 4, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Wilmot Close Wilmot Close London SE15 6UA to C/O Kevin Reynolds Metropolis Studios 70 Chiswick High Road London W4 1SY on December 30, 2015
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 10, 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 4, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 4, 2014. Old Address: C/O Kevin Reynolds 30 Gainsborough Court Gainsborough Court Lime Grove London Greater London W12 8HS
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 4, 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 4, 2014. Old Address: 3 Wilmot Close Peckham Park Road London SE15 6UA
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 4, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 4, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 13, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 13, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 4, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 13, 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 4, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 19, 2010 new director was appointed.
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 17, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 4, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 23, 2009
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On January 15, 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2009 to 04/05/2009
filed on: 23rd, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 11, 2008
filed on: 11th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
(288b) On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 30, 2007 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 30, 2007 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 9, 2007
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 9, 2007
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On February 14, 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2006 New secretary appointed
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2006 Director resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2006 Secretary resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2006 New secretary appointed
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2006 Director resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2006 Secretary resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(13 pages)
|