GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Big Room Studios 77 Fortess Road London NW5 1AG to 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ on October 8, 2018
filed on: 8th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to October 31, 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2018
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 15, 2018
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2016
filed on: 30th, October 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to October 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to October 31, 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to April 30, 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to April 30, 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to December 3, 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 11, 2013: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2012 to April 30, 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 23, 2012 with full list of members
filed on: 11th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 29th, October 2012
|
accounts |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, June 2012
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, May 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, May 2012
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, May 2012
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return made up to December 23, 2011 with full list of members
filed on: 28th, February 2012
|
annual return |
Free Download
(6 pages)
|
AP03 |
On January 18, 2011 - new secretary appointed
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 13, 2011 new director was appointed.
filed on: 13th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 29, 2010 new director was appointed.
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 23, 2010
filed on: 23rd, December 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2010
|
incorporation |
Free Download
(19 pages)
|