(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 3 Steeple Court Coventry Road London E1 5QZ United Kingdom on 2023/05/31 to 3 Steeple Court Coventry Road London E1 5QZ
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7-8 Sherrington Mews 3 Gunthorpe Street London E1 7RG England on 2022/03/02 to 3 Steeple Court Coventry Road London E1 5QZ
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24a Holywell Row London EC2A 4JB England on 2017/11/01 to 7-8 Sherrington Mews 3 Gunthorpe Street London E1 7RG
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/29
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 55B Holywell Lane London EC2A 3PQ on 2015/11/13 to 24a Holywell Row London EC2A 4JB
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/11/13
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/29
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 26th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 80 Columbia Road the Birdcage London London E2 7QB England on 2014/08/12 to 55B Holywell Lane London EC2A 3PQ
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 106 Leonard Street London EC2A 4RH on 2014/07/19 to 80 Columbia Road the Birdcage London London E2 7QB
filed on: 19th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/29
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/29
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/04/10 from Unit 36 Regent Studios 8 Andrews Road London E8 4QN
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 25th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/29
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 26th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/29
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 28th, January 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2010/03/20 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/29
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 2nd, February 2010
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on 2009/12/17 from Swim Productions Ltd Old Truman Brewery 91 Brick Lane London E1 6QL
filed on: 17th, December 2009
| address
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/06/16 with complete member list
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 5th, February 2009
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return drawn up to 2008/10/02 with complete member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 1st, February 2008
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 1st, February 2008
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 15/01/08 from: c/o haggards crowther matrix studios 91 peterborough road london SW6 3BU
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: c/o haggards crowther matrix studios 91 peterborough road london SW6 3BU
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/04/27 with complete member list
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/04/27 with complete member list
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/03/31
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/03/31
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2006/07/11 with complete member list
filed on: 11th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2006/07/11 with complete member list
filed on: 11th, July 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 04/01/06 from: 1-5 lillie road london SW6 1TX
filed on: 4th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/01/06 from: 1-5 lillie road london SW6 1TX
filed on: 4th, January 2006
| address
|
Free Download
(1 page)
|
(288a) On 2005/11/29 New director appointed
filed on: 29th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/29 New secretary appointed
filed on: 29th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/29 New secretary appointed
filed on: 29th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/29 New director appointed
filed on: 29th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/03/30 Secretary resigned
filed on: 30th, March 2005
| officers
|
Free Download
|
(288b) On 2005/03/30 Director resigned
filed on: 30th, March 2005
| officers
|
Free Download
|
(288b) On 2005/03/30 Director resigned
filed on: 30th, March 2005
| officers
|
|
(288b) On 2005/03/30 Secretary resigned
filed on: 30th, March 2005
| officers
|
|
(NEWINC) Company registration
filed on: 29th, March 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2005
| incorporation
|
Free Download
(9 pages)
|