CS01 |
Confirmation statement with no updates 2023-08-24
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 17th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-24
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 12th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-24
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-24
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-24
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-24
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-24
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 26th, August 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-24
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-24
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Bailiffs Close Axbridge Somerset BS26 2AZ. Change occurred on 2015-11-01. Company's previous address: Park House 10 Park Street Bristol BS1 5HX.
filed on: 1st, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-17
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-24
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-08: 484.80 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, December 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-06-30: 200.00 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-04-04: 484.80 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-24
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2013-07-16) of a secretary
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-08-31 to 2012-03-31
filed on: 20th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-24
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2012-11-20) of a secretary
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-11-20
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 20th, November 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chopin films LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2012-11-19
change of name
|
|
AD01 |
Registered office address changed from St Bradon''s House 29 Great George Street Bristol BS1 5QT United Kingdom on 2012-06-06
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(23 pages)
|