AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Charnwood House Charnwood Street London E5 8SN. Change occurred on Tuesday 8th February 2022. Company's previous address: Theatre 7, Hackney Downs Studios 17 Amhurst Terrace London London E8 2BT England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Theatre 7, Hackney Downs Studios 17 Amhurst Terrace London London E8 2BT. Change occurred on Sunday 21st March 2021. Company's previous address: 37 Endell Street London WC2H 9EE United Kingdom.
filed on: 21st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 15th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th February 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th January 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st June 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Endell Street London WC2H 9EE. Change occurred on Thursday 18th January 2018. Company's previous address: Studio 42 80-84 Wallis Rd London London E9 5LW England.
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 1st February 2017
filed on: 1st, February 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Studio 42 80-84 Wallis Rd London London E9 5LW. Change occurred on Tuesday 9th August 2016. Company's previous address: Studio 11 25B Vyner Street London E2 9DG United Kingdom.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2016
| incorporation
|
Free Download
(37 pages)
|