AD01 |
Registered office address changed from 319 Harbour Yard Chelsea Harbour London SW10 0XD to Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD on Saturday 20th January 2024
filed on: 20th, January 2024
|
address |
Free Download
(2 pages)
|
CH01 |
On Monday 20th November 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2023. Originally it was Saturday 30th September 2023
filed on: 7th, September 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Wednesday 28th June 2023 director's details were changed
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th June 2023.
filed on: 28th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th June 2023
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076629420005, created on Tuesday 21st December 2021
filed on: 21st, December 2021
|
mortgage |
Free Download
(32 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Monday 8th June 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th June 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Friday 8th June 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on Friday 23rd June 2017
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd May 2017 director's details were changed
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 076629420004, created on Wednesday 23rd March 2016
filed on: 26th, March 2016
|
mortgage |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, March 2016
|
resolution |
Free Download
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 8th June 2015 with full list of members
filed on: 4th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 4th August 2015
|
capital |
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th September 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from C2-C3 Design Centre East Chelsea Harbour London SW10 0XF to 319 Harbour Yard Chelsea Harbour London SW10 0XD on Wednesday 21st January 2015
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th September 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to Sunday 8th June 2014 with full list of members
filed on: 1st, July 2014
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 29th January 2014 from C2-C3 the Chambers Chelsea Harbour London SW10 0XF United Kingdom
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 8th June 2013 with full list of members
filed on: 2nd, July 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th September 2012
filed on: 21st, May 2013
|
accounts |
Free Download
(24 pages)
|
AA01 |
Accounting period extended to Sunday 30th September 2012. Originally it was Saturday 30th June 2012
filed on: 7th, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th June 2012 with full list of members
filed on: 9th, July 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Thursday 7th June 2012 director's details were changed
filed on: 9th, July 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, August 2011
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, August 2011
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
|
mortgage |
Free Download
(9 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 15th June 2011
filed on: 19th, July 2011
|
capital |
Free Download
(3 pages)
|
AP03 |
On Thursday 9th June 2011 - new secretary appointed
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th June 2011 director's details were changed
filed on: 8th, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2011
|
incorporation |
Free Download
(34 pages)
|