AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 19th, March 2024
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2024
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2023
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Dec 2022
filed on: 28th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st May 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st May 2021
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Apr 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st May 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 4th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 7th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 7th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2015: 100.00 GBP
|
capital |
|
CH01 |
On Fri, 20th Jun 2014 director's details were changed
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jul 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 100.00 GBP
|
capital |
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jul 2013 with full list of members
filed on: 22nd, July 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 3rd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jul 2012 with full list of members
filed on: 11th, July 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 5th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jul 2011 with full list of members
filed on: 13th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 7th Sep 2010. Old Address: C/O C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU
filed on: 7th, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 8th Jul 2010 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Jul 2010 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Jul 2010 with full list of members
filed on: 23rd, July 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 8th Jul 2010. Old Address: 1-5 Lillie Road London SW6 1TX England
filed on: 8th, July 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2009
|
incorporation |
Free Download
(10 pages)
|