AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/06/25
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP United Kingdom on 2023/07/26 to Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ
filed on: 26th, July 2023
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, June 2023
|
resolution |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2023/05/1575.00 GBP
filed on: 6th, June 2023
|
capital |
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 6th, June 2023
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/25
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/25
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/25
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/25
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/25
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/08
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/25
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/01/11
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2016/12/31 from 2016/06/30
filed on: 20th, March 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/25
filed on: 26th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/07/26
|
capital |
|
AD01 |
Change of registered address from Media Business Center Kingsbury Road London NW9 8UP on 2016/05/10 to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP
filed on: 10th, May 2016
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 7th, April 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/25
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, April 2015
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 081173200001 satisfaction in full.
filed on: 3rd, December 2014
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Victoria House 18 Dalston Gardens Stanmore, Middlesex HA7 1BU on 2014/10/17 to Media Business Center Kingsbury Road London NW9 8UP
filed on: 17th, October 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 081173200001, created on 2014/09/22
filed on: 22nd, September 2014
|
mortgage |
Free Download
(23 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/25
filed on: 23rd, July 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/09/02
filed on: 23rd, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/03
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/03.
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 14th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/25
filed on: 4th, September 2013
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2012
|
incorporation |
Free Download
(40 pages)
|