GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 21st, September 2022
|
accounts |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Fri, 24th Sep 2021
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Fri, 24th Sep 2021
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 24th Sep 2021 director's details were changed
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Sep 2021. New Address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW. Previous address: 4 the Mews Bridge Road Twickenham TW1 1RF England
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 4th Jul 2020 director's details were changed
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 13th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Jun 2018. New Address: 4 the Mews Bridge Road Twickenham TW1 1RF. Previous address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Apr 2018 new director was appointed.
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Apr 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Dec 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Sep 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 9th Nov 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/08/17
filed on: 4th, September 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, September 2017
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 4th Sep 2017: 192454.00 GBP
filed on: 4th, September 2017
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, September 2017
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 11th Aug 2017: 877196.00 GBP
filed on: 11th, August 2017
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, August 2017
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/07/17
filed on: 11th, August 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 11th, August 2017
|
capital |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 25th Apr 2016: 1500000.00 GBP
|
capital |
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 8th, February 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, September 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 30th Apr 2014. Old Address: Studio G3 Grove Park Studios 188 -192 Sutton Court Road London London W4 3HR United Kingdom
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 30th Apr 2014
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wed, 30th Apr 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Wed, 30th Apr 2014
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2013
|
incorporation |
Free Download
(19 pages)
|