(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-10-30
filed on: 27th, October 2023
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-30
filed on: 22nd, November 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-30
filed on: 24th, December 2021
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-05
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-09-24 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-05
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019-02-12 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-12
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-02-07 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-07
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-05
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2016-10-06
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-10-01
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-10-01
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-01
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-10-31 to 2017-10-30
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098121620003, created on 2018-07-02
filed on: 5th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2016-10-06
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-05
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-10-31
filed on: 1st, September 2017
| accounts
|
Free Download
(8 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: St Matthews Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX England.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-05
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098121620001, created on 2016-07-27
filed on: 29th, July 2016
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 098121620002, created on 2016-07-27
filed on: 29th, July 2016
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(9 pages)
|