AP01 |
On January 11, 2024 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
filed on: 4th, January 2024
| accounts
|
Free Download
(90 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 1, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 1, 2023
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 25, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/12/21
filed on: 11th, August 2022
| accounts
|
Free Download
(102 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 26, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/12/20
filed on: 23rd, July 2021
| accounts
|
Free Download
(81 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 28, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(27 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/12/19
filed on: 14th, September 2020
| accounts
|
Free Download
(75 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/12/18
filed on: 11th, September 2019
| accounts
|
Free Download
(67 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 29, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 30, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Ashcombe Court Woolsack Way Godalming GU7 1LQ. Change occurred on June 15, 2018. Company's previous address: 11 Staple Inn London WC1V 7QH United Kingdom.
filed on: 15th, June 2018
| address
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 31st, May 2018
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 20, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 4, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 7, 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 7, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 7, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Staple Inn London WC1V 7QH. Change occurred on February 7, 2017. Company's previous address: 8th Floor Vantage London Great West Road Brentford England TW8 9AG England.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 7, 2017
filed on: 7th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 7, 2017
filed on: 7th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH03 |
On October 24, 2016 secretary's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8th Floor Vantage London Great West Road Brentford England TW8 9AG. Change occurred on October 24, 2016. Company's previous address: Power Road Studios 114 Power Road Chiswick London W4 5PY.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 2, 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 3, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 1, 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(7 pages)
|
MISC |
Section 519
filed on: 9th, September 2014
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 26, 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on October 17, 2013
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 14, 2013) of a secretary
filed on: 14th, October 2013
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, July 2013
| resolution
|
Free Download
(30 pages)
|
AD01 |
Company moved to new address on July 12, 2013. Old Address: 16-18 Beak Street London W1F 9RD England
filed on: 12th, July 2013
| address
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 13th, February 2013
| miscellaneous
|
Free Download
(1 page)
|
AP01 |
On January 17, 2013 new director was appointed.
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: January 14, 2013) of a secretary
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 19, 2010 new director was appointed.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(23 pages)
|