AD01 |
Change of registered address from 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB England on 2023/11/23 to Perch Studios Franklins House Wesley Lane Bicester OX26 6JU
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/28
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 3, 56 Broadwick Street London W1F 7AJ England on 2022/09/23 to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom on 2022/08/05 to Office 3, 56 Broadwick Street London W1F 7AJ
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/28
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Fourth Floor 20 Margaret Street London W1W 8RS on 2021/08/24 to Office 3 Ground Floor 3 Chandos Street London W1G 9JU
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/28
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 13th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/29
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/28
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/28
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/05/21
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/29
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/02/28
filed on: 24th, March 2016
| document replacement
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, October 2015
| resolution
|
Free Download
|
SH01 |
778358.00 GBP is the capital in company's statement on 2014/12/29
filed on: 30th, September 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/12/31
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/28
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/03 from 180 - 186 King's Cross Road London WC1X 9DE
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/28
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/28
capital
|
|
AP01 |
New director appointment on 2013/03/27.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|