AD01 |
Address change date: Thu, 24th Sep 2020. New Address: Fountain House 130 Fenchurch Street London EC3M 5DJ. Previous address: 40 Bernard Street London WC1N 1LE England
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 10th, December 2019
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 21st, February 2019
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 31st, January 2019
|
accounts |
Free Download
(39 pages)
|
AP01 |
On Fri, 30th Nov 2018 new director was appointed.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 28th Sep 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Apr 2018. New Address: 40 Bernard Street London WC1N 1LE. Previous address: Big Studios 1 East Poultry Avenue London EC1A 9PT England
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(17 pages)
|
TM01 |
Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
On Tue, 11th Oct 2016 new director was appointed.
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jun 2016 new director was appointed.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Jun 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 23rd Jun 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 23rd Jun 2016 - the day secretary's appointment was terminated
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Tue, 22nd Dec 2015 new director was appointed.
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Dec 2015 new director was appointed.
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 22nd Dec 2015
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Dec 2015 - the day director's appointment was terminated
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Jan 2016. New Address: Big Studios 1 East Poultry Avenue London EC1A 9PT. Previous address: Chester House Fulham Green 81-83 Fulham High Street London SW6 3JW
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, January 2016
|
incorporation |
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, January 2016
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 13th, March 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 14th Feb 2014. Old Address: C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England
filed on: 14th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 20th Jan 2014. Old Address: First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom
filed on: 20th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Mar 2013 with full list of members
filed on: 17th, April 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Tue, 29th Jan 2013 - the day secretary's appointment was terminated
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 29th Jan 2013 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 16th Mar 2012
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Mar 2012 with full list of members
filed on: 16th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 27th Sep 2011. Old Address: Fourth Floor 2-4 Great Eastern Street London EC2A 3NT
filed on: 27th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2011 with full list of members
filed on: 11th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, August 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 23rd Mar 2010 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 23rd Mar 2010
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Mar 2010 with full list of members
filed on: 23rd, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, July 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 18th Mar 2009 with shareholders record
filed on: 18th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 5th, November 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 10th Mar 2008 with shareholders record
filed on: 10th, March 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 14th, July 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 14th, July 2007
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 5th Apr 2007 with shareholders record
filed on: 5th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 5th Apr 2007 with shareholders record
filed on: 5th, April 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 2nd, January 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 2nd, January 2007
|
accounts |
Free Download
(3 pages)
|
288a |
On Wed, 1st Nov 2006 New secretary appointed
filed on: 1st, November 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/06 from: 16 colebrook close london SW15 3HZ
filed on: 1st, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/06 from: 16 colebrook close london SW15 3HZ
filed on: 1st, November 2006
|
address |
Free Download
(1 page)
|
288b |
On Wed, 1st Nov 2006 Secretary resigned
filed on: 1st, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 1st Nov 2006 New secretary appointed
filed on: 1st, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 1st Nov 2006 Secretary resigned
filed on: 1st, November 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 27th Mar 2006 with shareholders record
filed on: 27th, March 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 27th Mar 2006 with shareholders record
filed on: 27th, March 2006
|
annual return |
Free Download
(2 pages)
|
288b |
On Tue, 12th Apr 2005 Secretary resigned
filed on: 12th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 12th Apr 2005 Secretary resigned
filed on: 12th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 11th Apr 2005 New secretary appointed
filed on: 11th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 11th Apr 2005 New secretary appointed
filed on: 11th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 21st Mar 2005 Director resigned
filed on: 21st, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 21st Mar 2005 New director appointed
filed on: 21st, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 21st Mar 2005 Director resigned
filed on: 21st, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 21st Mar 2005 New director appointed
filed on: 21st, March 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/03/05 from: broadway house 2-6 fulham broadway london SW6 1AA
filed on: 21st, March 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/05 from: broadway house 2-6 fulham broadway london SW6 1AA
filed on: 21st, March 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2005
|
incorporation |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2005
|
incorporation |
Free Download
(7 pages)
|