AD01 |
Address change date: Mon, 10th Jul 2023. New Address: 74 Gloucester Place London W1U 6HH. Previous address: 4.16 Grand Union Studios Ladbroke Grove London W10 5AD England
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Sep 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Sep 2022. New Address: 4.16 Grand Union Studios Ladbroke Grove London W10 5AD. Previous address: 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Sep 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 6th Apr 2021. New Address: 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF. Previous address: 44 Springfield Road Horsham West Sussex RH12 2PD England
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Apr 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Mar 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Wed, 14th Sep 2016 - the day director's appointment was terminated
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Apr 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 18th May 2016. New Address: 44 Springfield Road Horsham West Sussex RH12 2PD. Previous address: Vicarage House 58-60 Kensington Church Street London W8 4DB
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 3rd Feb 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 3rd Feb 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 24th Apr 2014. Old Address: 8 the Drive Hove East Sussex BN3 3JT United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(47 pages)
|