CS01 |
Confirmation statement with no updates Sat, 27th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sat, 29th Jan 2022 director's details were changed
filed on: 29th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 29th Jan 2022. New Address: 84 Hillside Road London N15 6NB. Previous address: Unit 18 Shacklewell Studios 18-24 Shacklewell Lane London E8 2EZ
filed on: 29th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 29th Jan 2022
filed on: 29th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th May 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th May 2016
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th May 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 2nd Aug 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 10th Jun 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st May 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 3rd May 2013. Old Address: C/O Rgb Photographic 1 Shacklewell Studios 18-24 Shacklewell Lane Dalston London E8 2EZ England
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 4th Jul 2012. Old Address: 199B Abbeville Road Clapham London SW4 9JH England
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 25th May 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(7 pages)
|