GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Riverside House 2 Upper Brents Faversham Kent ME13 7DR. Change occurred on November 24, 2020. Company's previous address: 114 West Street Faversham Kent ME13 7JB.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 24, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 16, 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 10, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, February 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 21, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 13th, March 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on March 13, 2013
filed on: 13th, March 2013
| officers
|
|
AP03 |
Appointment (date: March 13, 2013) of a secretary
filed on: 13th, March 2013
| officers
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2012
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 9th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On December 31, 2010 secretary's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2011
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed brb productions LIMITEDcertificate issued on 21/04/10
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 9th, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 31st, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to January 21, 2009 - Annual return with full member list
filed on: 21st, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/08/2008 from 47 cedarcroft road chessington surrey KT9 1RS
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 26th, June 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 17, 2008 - Annual return with full member list
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to January 17, 2008 - Annual return with full member list
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares from January 10, 2007 to July 31, 2007. Value of each share 1 £, total number of shares: 199.
filed on: 10th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from January 10, 2007 to July 31, 2007. Value of each share 1 £, total number of shares: 199.
filed on: 10th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from January 10, 2007 to January 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from January 10, 2007 to January 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(10 pages)
|