(CS01) Confirmation statement with updates 2023/05/23
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 19th, April 2023
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2023/04/17
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/19
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 25th, April 2022
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 2022/04/11
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/19
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2021/07/31 from 2021/04/30
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020/12/19
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/04/05
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019/04/01
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/05
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/02/04 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/04/30
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/04/30
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/20
filed on: 20th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 14th, January 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/24
filed on: 24th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2017/04/30
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 21st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 221 Screenworks 22 Highbury Grove London N5 2ER on 2016/11/14 to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/30
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/30
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 3rd, December 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Suite 221 258 Belsize Road Kilburn London NW6 4BT on 2014/11/05 to 221 Screenworks 22 Highbury Grove London N5 2ER
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/10/27
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/30
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/12
capital
|
|
(NEWINC) Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(23 pages)
|