AD01 |
Registered office address changed from C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on Friday 27th October 2023
filed on: 27th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FP England to C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA on Friday 18th September 2020
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lu.405 the Light Bulb Filament Walk London SW18 4GQ England to C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FP on Friday 18th September 2020
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st January 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st January 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 1-9 Hardwicks Square London SW18 4AW to Lu.405 the Light Bulb Filament Walk London SW18 4GQ on Wednesday 16th August 2017
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st January 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(27 pages)
|
AUD |
Auditor's resignation
filed on: 7th, June 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 1st, June 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
|
capital |
|
AA |
Group of companies' accounts made up to Saturday 31st January 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(44 pages)
|
AD01 |
Registered office address changed from 20 Hardwicks Square London SW18 4JS England to 1-9 Hardwicks Square London SW18 4AW on Tuesday 1st September 2015
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O 4D Interactive Limited 1-9 Hardwicks Square Orega Business Centre London SW18 4AW England to 20 Hardwicks Square London SW18 4JS on Tuesday 9th June 2015
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4D House 167-173 Wandsworth High Street Wandsworth London SW18 4JB to C/O 4D Interactive Limited 1-9 Hardwicks Square Orega Business Centre London SW18 4AW on Tuesday 2nd June 2015
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Friday 31st January 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(45 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 30th, September 2014
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 3rd, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
|
capital |
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st January 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(46 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 6th, December 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st January 2012
filed on: 2nd, November 2012
|
accounts |
Free Download
(47 pages)
|
AR01 |
Annual return made up to Friday 2nd December 2011 with full list of members
filed on: 2nd, December 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Monday 31st January 2011
filed on: 2nd, September 2011
|
accounts |
Free Download
(51 pages)
|
AR01 |
Annual return made up to Thursday 2nd December 2010 with full list of members
filed on: 3rd, December 2010
|
annual return |
Free Download
(8 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Thursday 1st April 2010
filed on: 7th, May 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 7th May 2010.
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th May 2010.
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th May 2010.
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed project albert LIMITEDcertificate issued on 30/04/10
filed on: 30th, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 20th April 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 30th, April 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, April 2010
|
resolution |
Free Download
(35 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2010
|
mortgage |
Free Download
(15 pages)
|
AA01 |
Accounting period extended to Monday 31st January 2011. Originally it was Friday 31st December 2010
filed on: 7th, April 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2009
|
incorporation |
Free Download
(19 pages)
|