CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-27
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-29
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-29
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-21
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-21
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-21
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 100.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-22 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-01-22 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-22: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Bence Cottage the Bence Egham Surrey TW20 8QD to The Old Fire Station Corrie Road Addlestone Surrey KT15 2HS on 2015-01-03
filed on: 3rd, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-05-31 to 2014-12-31
filed on: 3rd, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-01-22 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Drew Cottage Vicarage Road Egham Surrey TW20 8NN United Kingdom on 2013-09-11
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-22 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Williams Lester Accountants Ltd 5 Gaerwen Close Llanishen Cardiff CF14 5HD United Kingdom on 2012-09-24
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-23 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Alexander James Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England on 2012-01-07
filed on: 7th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-23 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Classic Media Group Shepperton Film Studios Studios Road Shepperton Middlesex TW17 0QD on 2010-12-03
filed on: 3rd, December 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-05-31
filed on: 21st, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-01-23 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/05/2010
filed on: 6th, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2009
| incorporation
|
Free Download
(16 pages)
|