GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2022
| dissolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094359400003 in full
filed on: 2nd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094359400004 in full
filed on: 2nd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094359400005 in full
filed on: 2nd, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2021-01-16 (was 2021-06-30).
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-18
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-18
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-01-16
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-18 to 2020-01-16
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-08-18
filed on: 16th, December 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2018-08-18
filed on: 20th, May 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-18
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094359400005, created on 2019-03-29
filed on: 10th, April 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 094359400004, created on 2019-03-29
filed on: 5th, April 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 094359400003, created on 2019-03-29
filed on: 5th, April 2019
| mortgage
|
Free Download
(18 pages)
|
AD01 |
New registered office address 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ. Change occurred on 2018-10-08. Company's previous address: The Big Room Studios 77 Fortess Road London NW5 1AG.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-30
filed on: 30th, May 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-18
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 094359400002 in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094359400001 in full
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-08-18
filed on: 11th, December 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2016-08-18
filed on: 2nd, October 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-04-18
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-08-31 to 2016-08-18
filed on: 20th, January 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094359400002, created on 2016-11-25
filed on: 13th, December 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 094359400001, created on 2016-11-25
filed on: 5th, December 2016
| mortgage
|
Free Download
(21 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 18th, November 2016
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2016-08-12 to 2015-08-31
filed on: 7th, November 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2016-02-28 (was 2016-08-12).
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-18
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-03
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-02-12
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-12
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2015-02-12: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-02-12
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|