(CS01) Confirmation statement with no updates May 25, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 1, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN. Change occurred on November 22, 2022. Company's previous address: Bloomsbury House 74-77, Great Russell Street London WC1B 3DA United Kingdom.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 25, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On June 30, 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bloomsbury House 74-77, Great Russell Street London WC1B 3DA. Change occurred on May 18, 2021. Company's previous address: Bloomsbury House 74-77, Great Russell Street, London WC18 3DA United Kingdom.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bloomsbury House 74-77, Great Russell Street, London WC18 3DA. Change occurred on April 7, 2020. Company's previous address: Studio 3 Jam Jar Studios, 5, Mulgrave Terrace Gateshead NE8 1PQ United Kingdom.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 20, 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 28, 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 6, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Studio 3 Jam Jar Studios, 5 Mulgrave Terrace Gateshead NE8 1PQ. Change occurred on December 12, 2019. Company's previous address: Office 122, Axis Building, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ United Kingdom.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Studio 3 Jam Jar Studios, 5, Mulgrave Terrace Gateshead NE8 1PQ. Change occurred on December 12, 2019. Company's previous address: Studio 3 Jam Jar Studios, 5 Mulgrave Terrace Gateshead NE8 1PQ United Kingdom.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 122, Axis Building, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ. Change occurred on November 30, 2018. Company's previous address: Bloomsbury House 74-77 Great Russell Street London WC1B 3DA.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 28, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2019
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2017 to March 31, 2017
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Bloomsbury House 74-77 Great Russell Street London WC1B 3DA. Change occurred on October 7, 2016. Company's previous address: The Sage Gateshead St Marys Square Gateshead Quays Gateshead NE8 2JR.
filed on: 7th, October 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
|