CS01 |
Confirmation statement with updates 2023/12/06
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC06 |
Change to a person with significant control 2023/11/01
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2023/11/24 - the day director's appointment was terminated
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/11/24
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/07
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/07
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 17th, November 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control 2021/10/01
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/07
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/07
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/12 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/12. New Address: Pennywell Studios 30-64 Pennywell Road Bristol BS5 0TL. Previous address: Heartspace 20, Hackney Downs Studios Amhurst Terrace London E8 2BT England
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/11/30. Originally it was 2019/07/31
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/07
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/07
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/23. New Address: Heartspace 20, Hackney Downs Studios Amhurst Terrace London E8 2BT. Previous address: Fitzroy Studios 18 Ashwin Street London London E8 3DL
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/08/14 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/14 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 2017/08/10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/07
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/07
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/07 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2014/07/07 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/22
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 29th, April 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2013/07/07 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 12th, July 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2012/07/07 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/07/31
filed on: 17th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/07/07 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|