AP01 |
On Thu, 1st Feb 2024 new director was appointed.
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Nov 2023 new director was appointed.
filed on: 26th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 26th, November 2023
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, October 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, October 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, October 2023
|
accounts |
Free Download
(80 pages)
|
CH01 |
On Tue, 19th Sep 2023 director's details were changed
filed on: 21st, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, January 2023
|
accounts |
Free Download
(77 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, January 2023
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 12th, January 2023
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, January 2023
|
other |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Jul 2022. New Address: Shepherds Building Central Charecroft Way London W14 0EE. Previous address: Legal Department, Endemol Shine Uk Shepherds Building Central, Charecroft Way London W14 0EE United Kingdom
filed on: 22nd, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 31st May 2022 - the day director's appointment was terminated
filed on: 22nd, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Sat, 30th Apr 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 11th, January 2022
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, January 2022
|
accounts |
Free Download
(80 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 11th, January 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 11th, January 2022
|
other |
Free Download
(3 pages)
|
AP01 |
On Wed, 29th Sep 2021 new director was appointed.
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th May 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113588680001, created on Fri, 28th Sep 2018
filed on: 10th, October 2018
|
mortgage |
Free Download
(21 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2019 to Mon, 31st Dec 2018
filed on: 14th, May 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2018
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Sat, 12th May 2018: 1.00 GBP
|
capital |
|