(AA) Accounts for a small company made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021-12-01 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-01 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Red Lion Court London EC4A 3EB England to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 2021-12-09
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 11th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: 2019-04-18
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-04-18
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-18
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Leicester Square London WC2H 7LA United Kingdom to 1 Red Lion Court London EC4A 3EB on 2019-04-26
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-18
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-22 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 22nd, December 2018
| accounts
|
Free Download
(66 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 22nd, December 2018
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(22 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 22nd, December 2018
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2017-03-31
filed on: 25th, January 2018
| accounts
|
Free Download
(19 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 17th, January 2018
| other
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-12-31
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 29th, December 2017
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 29th, December 2017
| accounts
|
Free Download
(55 pages)
|
(CH01) On 2017-07-18 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2016-09-30 to 2017-03-31
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
(AP03) On 2017-02-02 - new secretary appointed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-04
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-04
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-06-04
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to 30 Leicester Square London WC2H 7LA on 2016-06-15
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, May 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 2016-05-12
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-14 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-01-18 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-01-17 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-11: 1.00 GBP
capital
|
|
(CH01) On 2015-01-17 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-01-17 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-01-13 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-01-31 to 2013-09-30
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 8th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2013-01-17 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-11-19 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Windmill Lane Ashbourne Derbyshire DE6 1EY England on 2012-12-05
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-11-19 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 17th, September 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT England on 2012-03-06
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|