AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/05/21
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2023/05/04 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 1st, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/05/21
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/05/21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2020/10/19 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/06 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/06 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/19 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/05/21
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/05/21
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 2nd, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/05/21
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
TM02 |
2017/05/22 - the day secretary's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 15th, September 2017
| accounts
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2017/07/05
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/21
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/07/03. New Address: 843 Finchley Road London NW11 8NA. Previous address: Chelsea Court Studios 85 Chelsea Manor Street London SW3 5QP England
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 22nd, November 2016
| auditors
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 5th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/21 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
28.00 GBP is the capital in company's statement on 2016/06/10
capital
|
|
AD01 |
Address change date: 2016/06/10. New Address: Chelsea Court Studios 85 Chelsea Manor Street London SW3 5QP. Previous address: Chesil Court Studios Chelsea Manor Street London SW3 5QP England
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2015/10/01
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
SH01 |
28.00 GBP is the capital in company's statement on 2015/08/21
filed on: 3rd, November 2015
| capital
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2015/08/21
filed on: 21st, October 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
26.00 GBP is the capital in company's statement on 2015/08/21
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/08/21.
filed on: 4th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/21.
filed on: 4th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/21.
filed on: 4th, September 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
2015/08/21 - the day secretary's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/21 - the day director's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/21 - the day director's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/21 - the day director's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/21 - the day director's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/21. New Address: Chesil Court Studios Chelsea Manor Street London SW3 5QP. Previous address: 70 Grosvenor Street London W1K 3JP
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/21. New Address: Chesil Court Studios Chelsea Manor Street London SW3 5QP. Previous address: London Lilly Limited C/O Wedlake Bell Llp London EC1R 4LR United Kingdom
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 12th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/21 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/05/31.
filed on: 16th, October 2014
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, September 2014
| incorporation
|
Free Download
(29 pages)
|
CH01 |
On 2014/08/08 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/08 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, August 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/21.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/21.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/21.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/21
capital
|
|