CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 13, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 13, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2018
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 31, 2018
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 13, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 13, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 13, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Battersea Studios 2 82 Silverthorne Road London SW8 3HE. Change occurred on October 30, 2017. Company's previous address: 80 Silverthorne Road London SW8 3HE England.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to September 30, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 80 Silverthorne Road London SW8 3HE. Change occurred on December 30, 2015. Company's previous address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom.
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL. Change occurred on December 22, 2015. Company's previous address: Battersea Studios 80 Silverthorne Road London SW8 3HE.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 6, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078794690001, created on June 4, 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(23 pages)
|
AP01 |
On February 26, 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Battersea Studios 80 Silverthorne Road London SW8 3HE. Change occurred on March 4, 2015. Company's previous address: 80 Battersea Studios 80 Silverthorne Road London SW8 3HE England.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 80 Battersea Studios 80 Silverthorne Road London SW8 3HE. Change occurred on February 13, 2015. Company's previous address: 141 Wardour Street London W1F 0UT.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2014: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2014: 400.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 10, 2012. Old Address: Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, January 2012
| incorporation
|
Free Download
(27 pages)
|
AD01 |
Company moved to new address on December 14, 2011. Old Address: 141 Wardour Street London W1F 0UT United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(8 pages)
|