AA |
Micro company accounts made up to 2023-06-30
filed on: 22nd, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-16
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-06-02 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-02
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-02
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-02 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-07-16
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-01-18
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-18 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-18 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-18
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-02-06 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-18
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 26th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-18
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-18
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Studio Kyson 28 Scrutton Street London EC2A 4RP. Change occurred on 2017-06-29. Company's previous address: Studio Kyson Ground Floor 28 Scrutton Street London EC2A 4RP.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-18
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 1st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-18
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-18
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-18
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-18
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 23rd, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-18
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-08-12: 100.00 GBP
filed on: 11th, March 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-18
filed on: 13th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 257E Mare Street London E8 3NS United Kingdom on 2010-08-13
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-04-01 secretary's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-06-19 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 17th, March 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2009
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2009-06-19 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On 2009-06-19 secretary's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Albert Mews Albert Road London N4 3RD United Kingdom on 2009-11-13
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-06-18
filed on: 13th, November 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
288a |
On 2008-08-18 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2008
| incorporation
|
Free Download
(15 pages)
|