(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite Lp59069 20-22 Wenlock Road London N1 7GU England on 2023/06/15 to 2nd Floor, 55 Ludgate Hill London EC4M 7JW
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2022/12/31
filed on: 2nd, June 2023
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered address from 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England on 2022/09/26 to Suite Lp59069 20-22 Wenlock Road London N1 7GU
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/12/31. Originally it was 2022/10/31
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/10/31
filed on: 17th, June 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to 2020/10/31
filed on: 9th, August 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts made up to 2019/10/31
filed on: 15th, October 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts made up to 2018/10/31
filed on: 7th, August 2019
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from The Big Room Studios 77 Fortess Road London NW5 1AG on 2018/10/08 to 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/10/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 2018/01/15
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2016/10/31
filed on: 7th, August 2017
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 2015/10/31
filed on: 1st, August 2016
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to 2015/10/31
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/03
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/07
capital
|
|
(AA) Full accounts for the period ending 2014/04/30
filed on: 13th, February 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/03
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
(AA) Full accounts for the period ending 2013/04/30
filed on: 6th, February 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/03
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|
(AA01) Current accounting period shortened to 2012/04/30, originally was 2012/12/31.
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 24th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/10
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 29th, October 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/10
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2010/12/31
filed on: 30th, September 2011
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending 2009/12/31
filed on: 28th, January 2011
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/10
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2008/12/31
filed on: 2nd, March 2010
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/10
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/01 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/01 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/02/01 secretary's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/02/01 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/2009 from r & g pain t/a cleobury mortimer golf club wyre common cleobury mortimer shropshire DY14 8HQ
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/12/12 with complete member list
filed on: 12th, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/01/08 from: the big room studios 77 fortress road london NW5 1AG
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/08 from: the big room studios 77 fortress road london NW5 1AG
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007/12/28 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/28 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/18 New secretary appointed;new director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/18 New secretary appointed;new director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/12/17 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/17 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/17 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/17 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(8 pages)
|