AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 27, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control November 14, 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, December 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 2, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 28, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 9, 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Treviot House 186-192 High Road Ilford Essex IG1 1LR. Change occurred on May 13, 2019. Company's previous address: 63, Lichfield Road, Bow, London 63 Lichfield Road Bow London E3 5AL England.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63, Lichfield Road, Bow, London 63 Lichfield Road Bow London E3 5AL. Change occurred on January 15, 2019. Company's previous address: E1 Studios, Unit 5.01 7, Whitechapel Road London E1 1DU England.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address E1 Studios, Unit 5.01 7, Whitechapel Road London E1 1DU. Change occurred on June 10, 2016. Company's previous address: 10 Wallers Hoppet Loughton Essex IG10 1SP United Kingdom.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to February 28, 2016 (was March 31, 2016).
filed on: 10th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on February 27, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|