AA |
Group of companies' accounts made up to 2023-03-31
filed on: 8th, January 2024
|
accounts |
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-02
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-02
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-15
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2023-01-30 secretary's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Mainyard Studios 102 Rookery Court Ruckholt Road London E10 5FA. Change occurred on 2023-01-03. Company's previous address: R L Glasspool Charity Trust 182 Hoe Street London E17 4QH United Kingdom.
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-03-31
filed on: 22nd, December 2022
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-15
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 4th, January 2022
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2021-12-10
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-10
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 6th, January 2021
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-20
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-10-14 director's details were changed
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-28
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-28
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 19th, December 2019
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 14th, November 2019
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-02
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-02-22
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-22
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-11
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2019-01-10 secretary's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-06-01) of a secretary
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-04-05 director's details were changed
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-22
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-01-31 to 2019-03-31
filed on: 4th, April 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2018
|
incorporation |
Free Download
(29 pages)
|