CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Morie Street Studios 4 Morie Street Studio 6 London SW18 1SL England to 19 Newstead Way London SW19 5HR on May 27, 2023
filed on: 27th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Morie Street Studios Morie Street Studio 6 London SW18 1SL England to Morie Street Studios 4 Morie Street London SW18 1SL on May 21, 2023
filed on: 21st, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On May 19, 2023 director's details were changed
filed on: 21st, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Morie Street Studios 4 Morie Street London SW18 1SL England to Morie Street Studios 4 Morie Street Studio 6 London SW18 1SL on May 21, 2023
filed on: 21st, May 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed edmd LTDcertificate issued on 16/05/23
filed on: 16th, May 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On May 15, 2023 new director was appointed.
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2023
filed on: 15th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2023
filed on: 15th, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Kings House 136-144 New Kings Road London SW6 4LZ England to Morie Street Studios Morie Street Studio 6 London SW18 1SL on March 29, 2023
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2023 to December 31, 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 9th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 12, 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA England to New Kings House 136-144 New Kings Road London SW6 4LZ on May 26, 2021
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, April 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 12, 2020 director's details were changed
filed on: 23rd, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 23, 2020 director's details were changed
filed on: 23rd, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2020
filed on: 23rd, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 12, 2020
filed on: 23rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2020
filed on: 23rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 13, 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 13, 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham SW6 3PA England to Hurlingham Studios Ranelagh Gardens London SW6 3PA on February 13, 2020
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 3, 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 3, 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2020 to March 31, 2020
filed on: 3rd, September 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 3, 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 3, 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2019
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|