CS01 |
Confirmation statement with no updates 2023/03/13
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, March 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 089383760003 satisfaction in full.
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/13
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 19th, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2021/05/14. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 1st Floor West Kenilworth House 79-80 Margaret Street London W1W 8TA England
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/13
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089383760003, created on 2020/06/29
filed on: 2nd, July 2020
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/13
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 089383760002 satisfaction in full.
filed on: 17th, January 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089383760002, created on 2019/07/25
filed on: 26th, July 2019
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/13
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 089383760001 satisfaction in full.
filed on: 16th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, January 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089383760001, created on 2018/09/03
filed on: 4th, September 2018
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/13
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/03/13
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2016/06/07. New Address: 1st Floor West Kenilworth House 79-80 Margaret Street London W1W 8TA. Previous address: The Big Room Studios 77 Fortess Road London NW5 1AG
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/13 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/13 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hammingden pictures LIMITEDcertificate issued on 11/07/14
filed on: 11th, July 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ngw distribution LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/03/28
change of name
|
|
AP01 |
New director appointment on 2014/03/18.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/18.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2014/03/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
TM01 |
2014/03/13 - the day director's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|