GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 13th February 2023 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Monday 13th February 2023 secretary's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th January 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th January 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st April 2018
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th July 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 30th January 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 4th April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 30th January 2015 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
|
capital |
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 30th January 2014 with full list of members
filed on: 26th, March 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 30th January 2013 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 30th January 2012 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 30th January 2011 with full list of members
filed on: 15th, February 2011
|
annual return |
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 19th, July 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 30th January 2010 with full list of members
filed on: 10th, February 2010
|
annual return |
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 6th, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Monday 6th April 2009 Director appointed
filed on: 6th, April 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/04/2009 from the coach house (adjacent) ealing film studios ealing green london W5 5ER united kingdom
filed on: 6th, April 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, January 2009
|
incorporation |
Free Download
(21 pages)
|