(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 7th Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 7th Nov 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Nov 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Nov 2022 - the day director's appointment was terminated
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) Fri, 5th Jan 2018 - the day secretary's appointment was terminated
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 23rd Dec 2015. New Address: Forest Lodge Forest Road Woking Surrey GU22 8NA. Previous address: C/O Unit 106 Old Gramophone Works 326 Kensal Road London W10 5BZ
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Dec 2015 - the day director's appointment was terminated
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 25th Mar 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 23rd Jun 2014 - the day director's appointment was terminated
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Jun 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 27th Jan 2014 - the day director's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Jan 2014 new director was appointed.
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 1st Dec 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 5th Dec 2012. Old Address: Unit 106 Old Gramaphone Works Saga Centre 326 Kensal Road London W10 5BZ United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Mon, 25th Jun 2012 - the day secretary's appointment was terminated
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 25th Jun 2012
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 1st Dec 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 8th Mar 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 21st Mar 2011 secretary's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 10th Mar 2011. Old Address: 2 the Studio 24 Pond Croft Reading Road Yateley Hampshire GU46 7UR United Kingdom
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(44 pages)
|