(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On Sunday 4th December 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st July 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 64-65 Matrix Studios 91 Peterborough Road London SW6 3BU. Change occurred on Thursday 27th May 2021. Company's previous address: Pigeon Farm House Goddards Lane Hatherden Andover Hampshire SP11 0HJ England.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Pigeon Farm House Goddards Lane Hatherden Andover Hampshire SP11 0HJ. Change occurred on Wednesday 17th June 2020. Company's previous address: 3B Imperial Studios 3-11 Imperial Road London SW6 2AG.
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th December 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th October 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 6th December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 4th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
(AD01) New registered office address 3B Imperial Studios 3-11 Imperial Road London SW6 2AG. Change occurred on Wednesday 10th September 2014. Company's previous address: C/O Sharky and George Ltd. Unit 3 Crombie Mews 11a Abercrombie Street London SW11 2JB.
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th April 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th April 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 6th June 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th June 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CH03) On Sunday 24th April 2011 secretary's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 30th September 2010 from Flat 4 14 Wetherby Place London SW7 4ND
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th April 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Friday 1st May 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 1st May 2008 - Annual return with full member list
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/04/2008 to 30/09/2008
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 6th July 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 6th July 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 25th June 2007 New secretary appointed;new director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 25th June 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 25th June 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 25th June 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 25th June 2007 New secretary appointed;new director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 25th June 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/06/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/06/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, June 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, June 2007
| resolution
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Friday 8th June 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Friday 8th June 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, June 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 21st, June 2007
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 20th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 20th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed mutanderis 542 LIMITEDcertificate issued on 15/06/07
filed on: 15th, June 2007
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mutanderis 542 LIMITEDcertificate issued on 15/06/07
filed on: 15th, June 2007
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, April 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 24th, April 2007
| incorporation
|
Free Download
(21 pages)
|