GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2023 to Tue, 31st May 2022
filed on: 25th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 24th May 2022
filed on: 25th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 24th May 2022
filed on: 25th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Sep 2021
filed on: 12th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Sep 2021
filed on: 12th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 24th Sep 2021
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
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 London TW1 1RF England
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, June 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Thu, 25th Mar 2021 - the day director's appointment was terminated
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Mar 2021 new director was appointed.
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Apr 2021
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 25th Mar 2021 - the day director's appointment was terminated
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Mar 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Aug 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Capital declared on Thu, 6th Aug 2020: 2.00 GBP, 30000.00 USD
filed on: 6th, August 2020
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, August 2020
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, August 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/07/20
filed on: 6th, August 2020
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Feb 2020
filed on: 6th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 27th Mar 2019
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Mar 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, July 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Apr 2018 new director was appointed.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Apr 2018 - the day director's appointment was terminated
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Jun 2018. New Address: 4 the Mews Bridge Road Twickenham London TW1 1RF. Previous address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 4th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Dec 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 22nd Sep 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 4th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2016: 2.00 GBP, 50000.00 USD
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 4th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 4th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Aug 2012 with full list of members
filed on: 1st, August 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Mar 2012 with full list of members
filed on: 16th, April 2012
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 7th Jun 2011: 2.00 GBP, 50000.00 USD
filed on: 8th, June 2011
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2011
|
incorporation |
Free Download
(24 pages)
|