AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates April 25, 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, May 2022
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates April 25, 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAA01 |
Extension of previous accouting period to December 31, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On May 1, 2021 director's details were changed
filed on: 2nd, May 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 1, 2021 director's details were changed
filed on: 2nd, May 2021
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates June 3, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 32 Madison Studios 101 Amies Street London SW11 2JW England to 32 Madison Studios Madison Studios 101 Amies Street London SW11 2JW on April 15, 2020
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Unit 101, Avro House 7 Havelock Terrace London SW8 4AS England to 32 Madison Studios 101 Amies Street London SW11 2JW on April 15, 2020
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates June 3, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 101 Avro House 5 Havelock Terrace London SW8 4AS United Kingdom to Unit 101, Avro House 7 Havelock Terrace London SW8 4AS on June 4, 2019
filed on: 4th, June 2019
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3652080001, created on January 21, 2019
filed on: 26th, January 2019
|
mortgage |
Free Download
(63 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 101 Avro House 5 Havelock Terrace London SW8 4AS on July 31, 2018
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates June 3, 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates June 3, 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on July 21, 2016
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
LLCH01 |
On July 18, 2016 director's details were changed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 18, 2016 director's details were changed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 3, 2016
filed on: 24th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to June 3, 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to June 3, 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On April 2, 2014 director's details were changed
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 3, 2013
filed on: 12th, June 2013
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On February 25, 2013 director's details were changed
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On February 25, 2013 director's details were changed
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, March 2013
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on February 25, 2013. Old Address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
filed on: 25th, February 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to June 3, 2012
filed on: 15th, August 2012
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 3rd, June 2011
|
incorporation |
Free Download
(9 pages)
|