(CS01) Confirmation statement with no updates 2023-12-06
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to 2022-03-31
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, January 2023
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 3rd, January 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-06
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 24th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-12-06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-10
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old House 64 the Avenue Egham TW20 9AD. Change occurred on 2020-12-23. Company's previous address: Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England.
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-10
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-22
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-03-22
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-12-17
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Old Bridge House 40 Church Street Staines Middlesex TW18 4EP. Change occurred on 2019-12-17. Company's previous address: Garden Floor 2 Kensington Square London W8 5EP England.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 8th, April 2019
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, April 2019
| incorporation
|
Free Download
(22 pages)
|
(MR01) Registration of charge 094315410003, created on 2019-03-25
filed on: 5th, April 2019
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates 2019-02-10
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-02-28 to 2019-03-31
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-04-16
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-16
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-04-16
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Garden Floor 2 Kensington Square London W8 5EP. Change occurred on 2018-05-09. Company's previous address: Grand Union Studios Unit 2.12 332 Ladbroke Grove Ladbroke Grove London W10 5AD England.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-04-16
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 094315410002 in full
filed on: 9th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094315410001 in full
filed on: 9th, May 2018
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-04-16
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-16
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-10
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-01-16
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-16
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 14th, November 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094315410002, created on 2017-05-17
filed on: 24th, May 2017
| mortgage
|
Free Download
(35 pages)
|
(CONNOT) Change of name notice
filed on: 13th, May 2017
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-05-13
filed on: 13th, May 2017
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates 2017-02-10
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Grand Union Studios Unit 2.12 332 Ladbroke Grove Ladbroke Grove London W10 5AD. Change occurred on 2016-10-31. Company's previous address: The Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX England.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094315410001, created on 2015-05-15
filed on: 1st, June 2015
| mortgage
|
Free Download
(40 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(8 pages)
|