GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/08.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/12/08 - the day director's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/12/08
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/09. New Address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH. Previous address: Hurlingham Studios Ranelagh Gardens London SW6 3PA
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/12/08
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 3rd, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/27
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/27
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/29
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/27
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/05
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/04/05
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/11/28
filed on: 15th, December 2016
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016/11/27
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/28
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/27 with full list of members
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/28
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/05/18. New Address: Hurlingham Studios Ranelagh Gardens London SW6 3PA. Previous address: 295 st Helier Avenue Morden Surrey SM4 6JL
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/27 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/28
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2013/12/10 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/27 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/28
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/11/27 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/11/26 from 295 St. Helier Avenue Morden Surrey SM4 6JL United Kingdom
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/26 from C/O London Subcontractors Ltd 85 Leverson Street London SW16 6DG United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/07 from 145-157 St John Street London EC1V 4PW England
filed on: 7th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|