(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address Studio 210 134-146 Curtain Road London EC2A 3AR. Change occurred on Saturday 29th January 2022. Company's previous address: 15 Vaughan Avenue Vaughan Avenue London NW4 4HT England.
filed on: 29th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Vaughan Avenue Vaughan Avenue London NW4 4HT. Change occurred on Friday 20th July 2018. Company's previous address: 15 Vaughan Avenue Vaughan Avenue London NW4 4HT England.
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Vaughan Avenue Vaughan Avenue London NW4 4HT. Change occurred on Friday 20th July 2018. Company's previous address: 11 Albert Road London NW4 2SH.
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On Friday 23rd January 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 23rd January 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
(AD01) New registered office address 11 Albert Road London NW4 2SH. Change occurred on Thursday 28th May 2015. Company's previous address: 7 Apollo Studios Charlton Kings Road London NW5 2SB.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 30th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd May 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd May 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 9th October 2011
filed on: 9th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 1st September 2011 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On Thursday 1st September 2011 secretary's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd May 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st September 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 16th September 2011 from 18 the Pryors East Heath Road London NW3 1BS
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd May 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 16th June 2009 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 13th October 2008 - Annual return with full member list
filed on: 13th, October 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(11 pages)
|