AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to 62-64 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AN on June 29, 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from September 30, 2020 to December 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 11, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 11, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 11, 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 11, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on February 23, 2018
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 11, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 11, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 11, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 22, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 11, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 23, 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 23, 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 11, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 11, 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 11, 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 11, 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 23, 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 23, 2010 new director was appointed.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 2, 2009
filed on: 2nd, October 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On April 22, 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(4 pages)
|
288b |
On April 22, 2009 Appointment terminated director
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed art-deco productions LIMITEDcertificate issued on 06/10/08
filed on: 3rd, October 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2008
| incorporation
|
Free Download
(19 pages)
|