Officers. Termination date: 2024-02-27. Officer name: Christopher Robert Merriman. |
2024-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-05 |
View Report |
Officers. Officer name: Mr Gregory Baker. Change date: 2023-03-20. |
2023-03-20 |
View Report |
Officers. Termination date: 2022-11-10. Officer name: Christopher Holdsworth Hunt. |
2022-11-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-17 |
View Report |
Address. Change date: 2021-04-20. New address: 48 Warwick Street London W1B 5NL. Old address: 8-10 Grosvenor Gardens London SW1W 0DH England. |
2021-04-20 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2020-10-14 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2020-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-29 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2020-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-21 |
View Report |
Officers. Officer name: Anthony Laing Davies. Termination date: 2020-05-15. |
2020-05-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-28 |
View Report |
Officers. Appointment date: 2019-05-14. Officer name: Mr Christopher Holdsworth Hunt. |
2019-05-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-04 |
View Report |
Officers. Officer name: Mr Gregory Baker. Change date: 2018-05-04. |
2018-05-04 |
View Report |
Address. New address: 8-10 Grosvenor Gardens London SW1W 0DH. Change date: 2018-04-10. Old address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England. |
2018-04-10 |
View Report |
Address. Change date: 2017-12-13. Old address: Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN England. New address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN. |
2017-12-13 |
View Report |
Address. Change date: 2017-09-27. Old address: Suite 4 Stanmore Towers 8 -14 Church Road Stanmore Middlesex HA7 4AW. New address: Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN. |
2017-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-09 |
View Report |
Address. New address: Suite 4 Stanmore Towers 8 -14 Church Road Stanmore Middlesex HA7 4AW. Change date: 2016-09-08. Old address: 20-22 Wenlock Road London N1 7GU England. |
2016-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-17 |
View Report |
Officers. Appointment date: 2016-03-29. Officer name: Mr Anthony Laing Davies. |
2016-04-05 |
View Report |
Officers. Appointment date: 2016-03-29. Officer name: Mr Christopher Robert Merriman. |
2016-03-30 |
View Report |
Capital. Capital allotment shares. |
2016-03-29 |
View Report |
Incorporation. Capital: GBP 1 |
2015-09-11 |
View Report |