PSC04 |
Change to a person with significant control November 24, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on July 22, 2023
filed on: 22nd, July 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 6, 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Woodgate Studios Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 9, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 25, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 25, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Woodgate Studios Games Road Barnet Hertfordshire EN4 9HN on May 7, 2015
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 7, 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
CH03 |
On April 7, 2015 secretary's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 25, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 25, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 25, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 25, 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 25, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 22, 2009
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 25, 2008 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 25, 2008 Director appointed
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from March 25, 2008 to March 25, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 25th, April 2008
| capital
|
Free Download
(2 pages)
|
288b |
On March 26, 2008 Appointment terminated secretary
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(17 pages)
|