AA |
Micro company accounts made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Pines Boars Head Crowborough East Sussex TN6 3HD on 12th September 2016 to Regina House 124 Finchley Road London NW3 5JS
filed on: 12th, September 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 5th August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return up to 5th August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th August 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 20th, March 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tidy film & tv writers LIMITEDcertificate issued on 20/03/13
filed on: 20th, March 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th August 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return up to 5th August 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th August 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed editorial direction LIMITEDcertificate issued on 03/02/10
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th January 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2010
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th January 2010
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2010
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 3rd, January 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tidy film & tv writers LIMITEDcertificate issued on 03/01/10
filed on: 3rd, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 6th August 2009
change of name
|
|
225 |
Accounting reference date shortened from 31/08/2010 to 31/03/2010
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(18 pages)
|