CS01 |
Confirmation statement with no updates Friday 15th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085186400002, created on Wednesday 27th September 2023
filed on: 27th, September 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 15th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 10th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Sunday 15th March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on Wednesday 11th March 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085186400001, created on Friday 6th March 2020
filed on: 11th, March 2020
| mortgage
|
Free Download
(61 pages)
|
CH01 |
On Tuesday 10th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from V409 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH United Kingdom to 2.03 Tintagel House Albert Embankment London SE1 7TY at an unknown date
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 16th March 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 16th March 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grand Union House Kentish Town Road London NW1 9NX England to Kemp House City Road London EC1V 2NX on Wednesday 17th October 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 4th April 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 7th February 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th November 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from V.409 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Grand Union House Kentish Town Road London NW1 9NX on Friday 3rd November 2017
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE to V.409 Vox Studios 1-45 Durham Street London SE11 5JH on Monday 4th July 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 7th May 2015 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Sunday 17th May 2015
capital
|
|
CH01 |
On Monday 8th September 2014 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th May 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 110 Mission Building 747 Commercial Road London E14 7LE to 86-90 Paul Street London EC2A 4NE on Monday 8th September 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 7th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
SH01 |
101.00 GBP is the capital in company's statement on Monday 31st March 2014
filed on: 31st, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Monday 31st March 2014
filed on: 31st, March 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th October 2013 from 701 Commercial Road Commercial Road London E14 7LA United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 10th October 2013 from 110 Commercial Road London E14 7LE England
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Saturday 31st May 2014.
filed on: 17th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|