GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Jan 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 5th, September 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Apr 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Dec 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 1st Dec 2020, company appointed a new person to the position of a secretary
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 1st Dec 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Sun, 1st Dec 2019, company appointed a new person to the position of a secretary
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 19th, October 2018
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 19th, October 2018
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 19th, October 2018
| accounts
|
Free Download
(38 pages)
|
AD01 |
Change of registered address from Charles House 5-11 Regent Street St James's London SW1Y 4LR on Thu, 14th Jun 2018 to 1 Television Centre 101 Wood Lane London W12 7FA
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Fri, 1st Jun 2018, company appointed a new person to the position of a secretary
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 20th, November 2017
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 20th, November 2017
| accounts
|
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 20th, November 2017
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jun 2015
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 088515650001, created on Fri, 9th Jan 2015
filed on: 12th, January 2015
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(23 pages)
|