CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 29, 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 29, 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 85 Church Road Hove BN3 2BB. Change occurred on April 23, 2021. Company's previous address: 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ England.
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 28, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 15, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ. Change occurred on May 22, 2017. Company's previous address: Maria House 35 Millers Road Brighton BN1 5NP.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2015 to September 28, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to September 28, 2014 (was September 30, 2014).
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to September 29, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 18th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2013 to September 28, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2013 to September 29, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 18, 2013: 2.00 GBP
capital
|
|
AP01 |
On August 9, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2011: 2.00 GBP
filed on: 28th, September 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 4, 2011. Old Address: C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 13, 2010. Old Address: C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 8, 2010. Old Address: C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2009
| incorporation
|
Free Download
(14 pages)
|