AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On July 27, 2022 - new secretary appointed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 27, 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On February 19, 2019 - new secretary appointed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 27, 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 23, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 7, 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Mortimer Street London W1T 3BL England to C/O Archery Pictures 3 Archery Close London W2 2BE on June 16, 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 3 Archery Close London W2 2BE to 27 Mortimer Street London W1T 3BL on September 24, 2014
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 23, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 9, 2014: 150.00 GBP
capital
|
|
AD01 |
Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to 3 Archery Close London W2 2BE on September 8, 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|