(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/11/08
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/28
filed on: 24th, July 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/08
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/28
filed on: 26th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/11/08
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/28
filed on: 8th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/28
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2019/11/28
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/08
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2019/11/14. New Address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Previous address: 5 Nightingale Court Park Road Radlett WD7 8EA England
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/08
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/11/06
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/11/29
filed on: 15th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/08
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/01/25
filed on: 25th, January 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/11/08
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 14th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/11/30
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2011/11/30
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2012/11/30
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/11/30
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/11/30
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/04/04. New Address: 5 Nightingale Court Park Road Radlett WD7 8EA. Previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/08
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/08 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 29th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/11/09 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/22
capital
|
|
(AR01) Annual return drawn up to 2014/11/08 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed nikki tv LIMITEDcertificate issued on 17/02/14
filed on: 17th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2013/11/08 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/11/08 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 3rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed freesales LIMITEDcertificate issued on 06/03/12
filed on: 6th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2011/11/08 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) 2010/12/06 - the day director's appointment was terminated
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/11/30.
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2010
| incorporation
|
Free Download
(20 pages)
|