(AD01) Registered office address changed from 1 Dukes Kiln Cottages Windsor Road Gerrards Cross Buckinghamshire SL9 8SP United Kingdom to C/O Abl 1a Central Road Dartford DA1 5BG on January 11, 2024
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Glotime.Tv, Club Admin - Room 29 Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England to 1 Dukes Kiln Cottages Windsor Road Gerrards Cross Buckinghamshire SL9 8SP on August 8, 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Glotime.Tv Club Admin - Room 57, Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England to C/O Glotime.Tv, Club Admin - Room 29 Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH on April 6, 2023
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 55 Chislehurst Road Chislehurst BR7 5NP England to C/O Glotime.Tv Club Admin - Room 57, Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH on June 22, 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 1, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Chislehurst Road Chislehurst London BR7 5NP England to 55 Chislehurst Road Chislehurst BR7 5NP on June 3, 2019
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB England to 55 Chislehurst Road Chislehurst London BR7 5NP on April 17, 2019
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2017
| incorporation
|
Free Download
(13 pages)
|