AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Friday 31st December 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 7th December 2022
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th April 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th December 2021
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on Monday 6th December 2021
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st September 2021 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th April 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 101516390002 satisfaction in full.
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 101516390004 satisfaction in full.
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 101516390001 satisfaction in full.
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 101516390003 satisfaction in full.
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 101516390005, created on Friday 19th February 2021
filed on: 26th, February 2021
|
mortgage |
Free Download
(31 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on Thursday 24th September 2020
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 6th April 2020 director's details were changed
filed on: 6th, April 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101516390004, created on Tuesday 10th March 2020
filed on: 23rd, March 2020
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 101516390003, created on Wednesday 31st July 2019
filed on: 5th, August 2019
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th April 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT England to 40 Bernard Street London WC1N 1LE on Monday 9th April 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th February 2018.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Friday 10th November 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th April 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 11th October 2016.
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101516390002, created on Tuesday 23rd August 2016
filed on: 26th, August 2016
|
mortgage |
Free Download
(63 pages)
|
MR01 |
Registration of charge 101516390001, created on Tuesday 23rd August 2016
filed on: 24th, August 2016
|
mortgage |
Free Download
(51 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 23rd June 2016
filed on: 8th, July 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution of removal of pre-emption rights
filed on: 4th, July 2016
|
resolution |
Free Download
(15 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2016.
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to Big Studios 1 East Poultry Avenue London EC1A 9PT on Wednesday 29th June 2016
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 27th May 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st March 2017, originally was Sunday 30th April 2017.
filed on: 1st, June 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th May 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th May 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2016.
filed on: 1st, June 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England to Brettenham House Lancaster Place London WC2E 7EN on Wednesday 1st June 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th May 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 27th May 2016
filed on: 27th, May 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2016
|
incorporation |
Free Download
(16 pages)
|