(CS01) Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Dec 2021
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 17th Dec 2021
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from N208 Vox Studios 1-45 Durham Street London SE11 5JH England on Fri, 16th Oct 2020 to Crosby Court 28 George Street Birmingham B3 1QG
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from N208, Vox Studios, 1-45 Durham Street London SE11 5JH England on Thu, 30th Jul 2020 to Crosby Court 28 George Street Birmingham B3 1QG
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Crosby Court 28 George Street Birmingham B3 1QG England on Thu, 30th Jul 2020 to N208 Vox Studios 1-45 Durham Street London SE11 5JH
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 402 Vox Studios 1-45 Durham Street London SE11 5AP United Kingdom on Mon, 12th Mar 2018 to N208, Vox Studios, 1-45 Durham Street London SE11 5JH
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Sep 2017 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2016 from Sun, 31st Jan 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, June 2016
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 513 30 Great Guildford Street London SE1 0HS on Mon, 29th Feb 2016 to 402 Vox Studios 1-45 Durham Street London SE11 5AP
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Apple Grove Twickenham TW1 1AS United Kingdom on Mon, 20th Jul 2015 to Unit 513 30 Great Guildford Street London SE1 0HS
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 6th Jan 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|