AP01 |
New director was appointed on 12th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
| accounts
|
Free Download
(58 pages)
|
AP01 |
New director was appointed on 21st February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, September 2022
| accounts
|
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 12 New Fetter Lane London EC4A 1JP at an unknown date
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 17th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, January 2022
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, January 2022
| accounts
|
Free Download
(67 pages)
|
TM01 |
Director's appointment terminated on 14th December 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th August 2021
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to 28th February 2020 from 31st December 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, April 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Battersea Studios 80 Silverthorne Road London SW8 3HE England on 14th April 2020 to Envision House 5 North Street Horsham West Sussex RH12 1XQ
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2020: 5796.00 GBP
filed on: 3rd, April 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 7th November 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 249 Cranbrook Road Ilford Essex IG1 4TG on 12th February 2019 to Battersea Studios 80 Silverthorne Road London SW8 3HE
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, January 2018
| resolution
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th March 2017
filed on: 28th, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 5100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st January 2015: 5100.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On 8th November 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th November 2015 to 28th February 2015
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(10 pages)
|