AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th June 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th July 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th June 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Sky Central Grant Way Isleworth Middlesex TW7 5QD. Change occurred on Friday 1st July 2022. Company's previous address: Unit 100 Highgate Studios 53-79 Highgate Road London NW5 1TL England.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 29th June 2022) of a secretary
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th June 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th June 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th June 2020 (was Thursday 31st December 2020).
filed on: 19th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th May 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 10th September 2016 to Thursday 30th June 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 10th September 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Sunday 1st November 2015
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 100 Highgate Studios 53-79 Highgate Road London NW5 1TL. Change occurred on Thursday 31st March 2016. Company's previous address: 1 Imperial Works Ground Floor Right Studio Perren Street London NW5 3ED.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 10th September 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th May 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 10th September 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 10th September 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 10th September 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 10th September 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th May 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Saturday 29th May 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th May 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st May 2009 (was Thursday 10th September 2009).
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 10th September 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 16/09/2009 from imperial works perren street london NW5 3ED
filed on: 16th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 28th August 2009 - Annual return with full member list
filed on: 28th, August 2009
| annual return
|
Free Download
(7 pages)
|
288a |
On Friday 28th August 2009 Secretary appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/2009 from evans business centre middlemore road west bromwich B21 0BN
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 7th July 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 7th July 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, July 2008
| mortgage
|
Free Download
(12 pages)
|
288a |
On Monday 23rd June 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/06/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
288b |
On Friday 30th May 2008 Appointment terminated secretary
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 30th May 2008 Appointment terminated director
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2008
| incorporation
|
Free Download
(16 pages)
|