AD02 |
Register inspection address change date: 1st January 1970. New Address: Su2B Lansbury Estate 102 Lower Guildford Road Knaphill Woking GU21 2EP. Previous address: St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA England
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th May 2021
filed on: 4th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd November 2020. New Address: Su2B Su2B Lansbury Estate 102 Lower Guildford Road, Knaphill Woking Surrey GU21 2EP. Previous address: St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 10th July 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
10th March 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st March 2016 to 31st May 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 16th March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 430104.00 GBP
capital
|
|
AD01 |
Address change date: 9th April 2015. New Address: St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA. Previous address: Unit 15B Baltimore House Battersea Reach Juniper Drive London SW18 1TS
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA. Previous address: 26 Red Lion Square London WC1R 4AG United Kingdom
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th April 2015. New Address: St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA. Previous address: St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA England
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 9th March 2013
filed on: 4th, April 2014
| document replacement
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 430104.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
11th March 2013 - the day director's appointment was terminated
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 24th February 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th March 2012: 430104.00 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 9th, May 2012
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, May 2012
| incorporation
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th June 2011: 400104.00 GBP
filed on: 21st, June 2011
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, June 2011
| resolution
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|