AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 25th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-26
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 10th, March 2023
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-01
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-09-01: 4.00 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-26
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-08-17 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-17
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-26
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-27 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-23
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-23 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Dower House Chinnor Hill Chinnor Oxfordshire OX39 4BS. Change occurred on 2021-08-17. Company's previous address: Soho Works 2 Television Centre 101 Wood Lane, White City London W12 7FR England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Soho Works 2 Television Centre 101 Wood Lane, White City London W12 7FR. Change occurred on 2020-11-10. Company's previous address: Unit 20 the Tay Building 2a Wrentham Avenue London NW10 3HA England.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-26
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 18th, February 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 20 the Tay Building 2a Wrentham Avenue London NW10 3HA. Change occurred on 2019-09-30. Company's previous address: 98 Chingford Mount Road South Chingford London E4 9AA England.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-26
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-27
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-08
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-27
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-03-06
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-08
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-08
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-09-27: 2.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 98 Chingford Mount Road South Chingford London E4 9AA. Change occurred on 2018-12-05. Company's previous address: 4 Hornton Place London W8 4LZ England.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-09-27: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|