AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018/04/01
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/22
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 23rd, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/22
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/22
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/04/06
filed on: 6th, April 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Railway Mews 1B Railway Mews London W10 6HN England on 2021/04/03 to Unit 30, 47-49 Tudor Road London E9 7SN
filed on: 3rd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 3rd, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/02/22
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/22
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/06
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/11/14
filed on: 14th, November 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/10/18
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/10/18
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/22
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/02/22
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Great Western Studios 65 Alfred Road, Studio 34, London W2 5EU England on 2016/05/07 to 1 Railway Mews 1B Railway Mews London W10 6HN
filed on: 7th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/22
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed good collective LTDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 136 the Light Box 111, Power Road London W4 5PY on 2015/04/14 to Great Western Studios 65 Alfred Road, Studio 34, London W2 5EU
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/01/23 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/22
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/06
capital
|
|
CH01 |
On 2014/02/23 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed digital native studios LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 1st, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed native studio LTDcertificate issued on 28/10/14
filed on: 28th, October 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed digital native studios LIMITEDcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/10/08
filed on: 8th, October 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/09/24
filed on: 24th, September 2014
| resolution
|
|
CERTNM |
Company name changed we are native LTDcertificate issued on 24/09/14
filed on: 24th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed digital native studios LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/09/15
filed on: 15th, September 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/22
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/26
capital
|
|
AD01 |
Change of registered office on 2014/06/12 from Unit 137 111 the Lightbox Power Road Chiswick London W4 5PY
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/19 from Arlington Park House Sutton Lane North London London W4 4HD United Kingdom
filed on: 19th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2013
| incorporation
|
Free Download
(7 pages)
|