(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/01/04
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/09/13
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/04
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/11/03
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/13
filed on: 29th, September 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)
|
(PSC04) Change to a person with significant control 2020/09/03
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/09/03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/03/29
filed on: 16th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/03/30
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/13
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/12/15
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/12/15
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/12/15
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/09/13
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/05/09
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/01.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St Matthews Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX England on 2017/11/23 to Grand Union Studios Unit 2.12 332 Ladbroke Grove London W10 5AD
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/05/16
filed on: 16th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/05/09
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/22
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2016
| incorporation
|
Free Download
(7 pages)
|