CS01 |
Confirmation statement with updates 2023-11-24
filed on: 24th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022-05-23
filed on: 16th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 9th, August 2023
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 3rd, April 2023
|
accounts |
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 5th, October 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-20
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kingsbourne House 229-231 High Holborn London WC1V 7DA to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2021-02-16
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 4th, January 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-20
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-10-31
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-31
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-31
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-31
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-31
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-31
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 7th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-20
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-20
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-20
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-19
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-13
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 23rd, November 2016
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2016-06-04 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-06-04 director's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-19 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 10.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 12th, October 2015
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, August 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-06-24
filed on: 14th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-24
filed on: 14th, July 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-06-24
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 082972770002, created on 2015-06-24
filed on: 2nd, July 2015
|
mortgage |
Free Download
(55 pages)
|
MR04 |
Satisfaction of charge 082972770001 in full
filed on: 2nd, July 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-19 with full list of members
filed on: 24th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-11-24: 10.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 7th, October 2014
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 21-22 Warwick Street London W1B 5NE to Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2014-08-06
filed on: 6th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-30
filed on: 23rd, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-01-06 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-01-06 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 25th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-19 with full list of members
filed on: 25th, November 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-11-25: 10.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2013-07-02: 10.00 GBP
filed on: 15th, July 2013
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2013
|
capital |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9-13 St Andrew Street London EC4A 3AF United Kingdom on 2013-07-15
filed on: 15th, July 2013
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 15th, July 2013
|
resolution |
Free Download
(50 pages)
|
AP01 |
New director was appointed on 2013-07-15
filed on: 15th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-07-15
filed on: 15th, July 2013
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082972770001
filed on: 8th, July 2013
|
mortgage |
Free Download
(53 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2012
|
incorporation |
Free Download
(37 pages)
|