AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Eastside Primetimers Can Mezzanine 49-51 East Road London N1 6AH England to Canopi 7-14 Great Dover Street London SE1 4YR at an unknown date
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, February 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2022-04-30 to 2022-03-31
filed on: 14th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-10
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-04-19
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Can Mezzanine 49-51 East Road Old Street London N1 6AH to Canopi 7-14 Great Dover Street London SE1 4YR on 2022-03-27
filed on: 27th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 23rd, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 12th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-10
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 14th, January 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-12-10
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-10
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-20
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-31
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-31
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 29th, April 2019
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-05
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-05
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-20
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-03-31
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 5th, February 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-04-20
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 7th, February 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2016-04-20, no shareholders list
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 4th, April 2016
| accounts
|
Free Download
(12 pages)
|
AD02 |
Location of register of charges has been changed from C/O Lmg Services Limited First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF to C/O Eastside Primetimers Can Mezzanine 49-51 East Road London N1 6AH at an unknown date
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-20, no shareholders list
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2015-04-28
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-27
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 10th, March 2015
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2015-01-23 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-23 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-07-19
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 2014-07-19 - new secretary appointed
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-20, no shareholders list
filed on: 1st, July 2014
| annual return
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2014-01-13
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 3rd, February 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2013-04-20, no shareholders list
filed on: 5th, July 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-04-30
filed on: 24th, January 2013
| accounts
|
Free Download
(11 pages)
|
AD02 |
Register inspection address changed from C/O Lmg Services Limited Fourth Floor 2-4 Great Eastern Street London EC2A 3NT at an unknown date
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-20, no shareholders list
filed on: 4th, July 2012
| annual return
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2011-09-25
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-04-30
filed on: 5th, April 2012
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 11 8 Orsman Road London N1 5QJ on 2011-10-24
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-20, no shareholders list
filed on: 15th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2010-04-30
filed on: 13th, January 2011
| accounts
|
Free Download
(11 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-04-20, no shareholders list
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|