CS01 |
Confirmation statement with no updates 31st March 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, May 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed filmpro LIMITEDcertificate issued on 12/05/22
filed on: 12th, May 2022
| change of name
|
Free Download
(28 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 22nd July 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 22nd July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 22nd July 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 22nd July 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 22nd July 2017
filed on: 21st, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th April 2018. New Address: 276 Oak Square Studio 005, Acme Studios London SW9 9AW. Previous address: Bow Arts, 183 Studio Bg06 Bow Road London E3 2SJ England
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 14th October 2017 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2017 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th October 2017 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 22nd July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 22nd July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th February 2016. New Address: Bow Arts, 183 Studio Bg06 Bow Road London E3 2SJ. Previous address: Acava Studio 3, 1-15 Cremer Street London E2 8HD
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2015, no shareholders list
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 22nd July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 23rd July 2014, no shareholders list
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 22nd July 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Studio 8.1 1-15 Cremer Street London on 6th August 2013
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 13th August 2010 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd July 2013, no shareholders list
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th July 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Acava Studio 3, 1-15 Cremer Street London E2 8HD United Kingdom on 6th August 2013
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 22nd July 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 17th August 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd July 2012, no shareholders list
filed on: 17th, August 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
17th August 2012 - the day director's appointment was terminated
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 22nd July 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 22nd September 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd July 2011, no shareholders list
filed on: 23rd, September 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st July 2011 to 22nd July 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th August 2010
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd July 2010, no shareholders list
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 23rd July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2009
| incorporation
|
Free Download
(31 pages)
|