THE FORGE ENTERTAINMENT (NATIONAL TREASURE) LIMITED

09760037
SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON ENGLAND W14 0EE

Documents

Documents
Date Category Description Pages
01 Feb 2024 officers Change of particulars for director (Mr Mark William Pybus) 2 Buy now
01 Feb 2024 officers Change of particulars for director (Mr George Stephen John Faber) 2 Buy now
22 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 6 Buy now
24 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 24 Buy now
24 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
24 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
17 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2023 officers Change of particulars for director (Mr George Alasdair Ormond) 2 Buy now
04 Apr 2023 accounts Annual Accounts 6 Buy now
04 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 24 Buy now
04 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
04 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2022 accounts Annual Accounts 6 Buy now
30 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 24 Buy now
30 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
30 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 6 Buy now
12 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 25 Buy now
12 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
12 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
22 Dec 2020 officers Change of particulars for secretary (Mr Mark William Pybus) 1 Buy now
22 Dec 2020 officers Change of particulars for secretary (Mr Mark William Pybus) 1 Buy now
22 Dec 2020 officers Change of particulars for director (Mr George Stephen John Faber) 2 Buy now
22 Dec 2020 officers Change of particulars for director (Mr Mark William Pybus) 2 Buy now
22 Dec 2020 officers Change of particulars for director (Mr George Stephen John Faber) 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 6 Buy now
04 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 24 Buy now
04 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
04 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Aug 2018 accounts Annual Accounts 7 Buy now
10 Nov 2017 accounts Annual Accounts 8 Buy now
08 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Aug 2016 accounts Annual Accounts 17 Buy now
24 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Feb 2016 officers Appointment of director (Mr Mark William Pybus) 2 Buy now
05 Feb 2016 officers Appointment of director (Mr George Alasdair Ormond) 2 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
27 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Oct 2015 officers Appointment of director (Mr George Stephen Faber) 2 Buy now
27 Oct 2015 officers Appointment of secretary (Mr Mark William Pybus) 2 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2015 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
03 Sep 2015 incorporation Incorporation Company 36 Buy now