AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Build Studios 207 Westminster Bridge Road London SE1 7FR England on Mon, 2nd Mar 2020 to Build Studios 203 Westminster Bridge Road London SE1 7FR
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Winchester Walk London SE1 9AG England on Mon, 2nd Mar 2020 to Build Studios 207 Westminster Bridge Road London SE1 7FR
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Chapel View Brentor Tavistock Devon PL19 0LT on Mon, 11th Apr 2016 to 18 Winchester Walk London SE1 9AG
filed on: 11th, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Aug 2014
filed on: 15th, May 2015
| annual return
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from 4th Floor Kemp House 152-160 City Road London EC1V 2NP United Kingdom on Fri, 15th May 2015 to 2 Chapel View Brentor Tavistock Devon PL19 0LT
filed on: 15th, May 2015
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, May 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2013
| incorporation
|
|