AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, October 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Fluent Studios 9E Alexandra Grove London N4 2LQ to 37 Fulmar Drive Amble, Northumberland NE65 0FU on March 10, 2023
filed on: 10th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, December 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, June 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, July 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, July 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 16, 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 10, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 16, 2015 with full list of members
filed on: 4th, February 2015
|
annual return |
|
SH01 |
Capital declared on February 4, 2015: 2.00 GBP
|
capital |
|
CH01 |
On June 13, 2014 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fluent Office 16 Egmont Street London SE14 5QJ to Fluent Studios 9E Alexandra Grove London N4 2LQ on July 28, 2014
filed on: 28th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2014 with full list of members
filed on: 22nd, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 16, 2013 with full list of members
filed on: 4th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, November 2012
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on October 19, 2012
filed on: 19th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 19, 2012
filed on: 19th, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 19, 2012. Old Address: Basement Office 44 Chester Street Oxford Oxon OX4 1SN United Kingdom
filed on: 19th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2012 with full list of members
filed on: 18th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, December 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 24, 2011. Old Address: 218 Westbourne Studios 242 Acklam Road London W10 5JJ
filed on: 24th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2011 with full list of members
filed on: 26th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, December 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 16, 2010 with full list of members
filed on: 22nd, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 22, 2010 director's details were changed
filed on: 22nd, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 15th, October 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to January 22, 2009
filed on: 22nd, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, December 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to January 16, 2008
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 16, 2008
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 29th, October 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 29th, October 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to January 25, 2007
filed on: 25th, January 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to January 25, 2007
filed on: 25th, January 2007
|
annual return |
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/06 from: 35 mooreland road bromley kent BR1 3RD
filed on: 18th, April 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/06 from: 35 mooreland road bromley kent BR1 3RD
filed on: 18th, April 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/06 from: 34 mooreland road bromley kent BR1 3RD
filed on: 13th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/06 from: 34 mooreland road bromley kent BR1 3RD
filed on: 13th, February 2006
|
address |
Free Download
(1 page)
|
288a |
On February 13, 2006 New director appointed
filed on: 13th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On February 13, 2006 New secretary appointed;new director appointed
filed on: 13th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On February 13, 2006 New secretary appointed;new director appointed
filed on: 13th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On February 13, 2006 New director appointed
filed on: 13th, February 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 27th, January 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 27th, January 2006
|
accounts |
Free Download
(1 page)
|
288b |
On January 27, 2006 Director resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 27, 2006 Director resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 27, 2006 Secretary resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 27, 2006 Secretary resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2006
|
incorporation |
Free Download
(18 pages)
|