(AD01) Registered office address changed from 60 st Martin’S Lane 60 st Martin's Lane WC2N 4JS London England to 60 st. Martin's Lane London WC2N 4JS on Thursday 26th October 2023
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Studio 20 Meantime Studios 14 Feathers Place London SE10 9NE England to 60 st Martin’S Lane 60 st Martin's Lane WC2N 4JS London on Monday 23rd October 2023
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 20th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Weymouth Street Marylebone London W1W 6DD England to Studio 20 Meantime Studios 14 Feathers Place London SE10 9NE on Friday 17th September 2021
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 13th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Greville Street London EC1N 8SS England to 11 Weymouth Street Marylebone London W1W 6DD on Tuesday 14th May 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 20th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 26th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Eliot Hill Lewisham London SE13 7EB to 24 Greville Street London EC1N 8SS on Thursday 16th March 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
(AD01) Registered office address changed from 7 Hurdis Road Shirley B90 2DP United Kingdom to 2 Eliot Hill Lewisham London SE13 7EB on Tuesday 19th May 2015
filed on: 19th, May 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 4th April 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2015
| incorporation
|
|