(AA01) Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 1st January 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2023 to Saturday 31st December 2022
filed on: 6th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Saturday 31st December 2022 (was Friday 31st March 2023).
filed on: 21st, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 2nd January 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 5th September 2022.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Playful Productions 3rd Floor 39 Charing Cross Road London WC2H 0AR. Change occurred on Monday 23rd May 2022. Company's previous address: 4th Floor 41-44 Great Queen Street London WC2B 5AD.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 30th November 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 29th December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 30th December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(TM01) Director's appointment was terminated on Friday 20th March 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 12th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
(CH01) On Thursday 21st November 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2013 to Monday 31st December 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 15th July 2013 from 1 Central St. Giles St. Giles Hige Street London WC2H 8NU United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 17th May 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 21st May 2012 secretary's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th April 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 22nd May 2012 from Prospect House 80-110 New Oxford Street London WC1A 1HB
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th April 2012.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, April 2012
| incorporation
|
Free Download
(46 pages)
|