|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 11 January 2024 with no updates
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 11 January 2023 with no updates
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 11 January 2022 with updates
|
|
05 Aug 2021
|
05 Aug 2021
Registered office address changed from 3rd Floor 17 Carlton House Terrace London SW1Y 5AH England to 55 Loudoun Road St. John's Wood London NW8 0DL on 5 August 2021
|
|
16 Jun 2021
|
16 Jun 2021
Director's details changed for Mr Randhir Singh Heer on 9 June 2021
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 11 January 2021 with no updates
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 11 January 2020 with no updates
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 11 January 2019 with updates
|
|
16 Oct 2018
|
16 Oct 2018
Previous accounting period extended from 31 January 2018 to 31 March 2018
|
|
29 Mar 2018
|
29 Mar 2018
Change of details for Mr Randhir Singh Heer as a person with significant control on 22 March 2018
|
|
29 Mar 2018
|
29 Mar 2018
Notification of Animatrix Limited as a person with significant control on 22 March 2018
|
|
29 Mar 2018
|
29 Mar 2018
Notification of Immortal Pictures Limited as a person with significant control on 22 March 2018
|
|
29 Mar 2018
|
29 Mar 2018
Statement of capital following an allotment of shares on 22 March 2018
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 11 January 2018 with updates
|
|
23 Nov 2017
|
23 Nov 2017
Registered office address changed from 6 Arlington Street 2nd Floor London United Kingdom to 3rd Floor 17 Carlton House Terrace London SW1Y 5AH on 23 November 2017
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 11 January 2017 with updates
|
|
16 Feb 2017
|
16 Feb 2017
Appointment of Mr Rupert Charles Gifford Lywood as a director on 14 February 2017
|
|
12 Jan 2016
|
12 Jan 2016
Incorporation
|