AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 18th Apr 2023. New Address: V307 Vox Studios, 1-45 Durham Street Vauxhall London SE11 5JH. Previous address: 315 Regents Park Road London N3 1DP England
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 12th Jul 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Jul 2022. New Address: 315 Regents Park Road London N3 1DP. Previous address: Suite 5-6 315 Regents Park Road London N3 1DP England
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 21st Jul 2020. New Address: Suite 5-6 315 Regents Park Road London N3 1DP. Previous address: Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jul 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 15th Nov 2017. New Address: Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD. Previous address: 161 Malden Road New Malden Surrey KT3 6AA United Kingdom
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 8th Jul 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2016. New Address: 161 Malden Road New Malden Surrey KT3 6AA. Previous address: Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Jul 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 9th Sep 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jun 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Jun 2012 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 17th May 2012 - the day director's appointment was terminated
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 17th May 2012 - the day secretary's appointment was terminated
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th May 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jun 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Thu, 21st Jan 2010 - the day secretary's appointment was terminated
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 21st Jan 2010
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 9th Jul 2009 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(1 page)
|
288a |
On Wed, 29th Apr 2009 Secretary appointed
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 27th Jan 2009 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 22nd Jan 2009 Appointment terminated secretary
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
288a |
On Tue, 29th Apr 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 28th Apr 2008 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 28th Apr 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 28th Apr 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/2008 from flat 4 12 northwick terrace london NW8 8JD
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(16 pages)
|