MR01 |
Registration of charge 086432820001, created on March 11, 2024
filed on: 12th, March 2024
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2024
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Viewpoint Videos Unit 3, Goodsons Mews Wellington Street Thame Oxfordshire OX9 3BX. Change occurred on October 13, 2023. Company's previous address: Poplars Farm Kimblewick Aylesbury Buckinghamshire HP17 8SX.
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, May 2023
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 22, 2023
filed on: 22nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, November 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 20, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, May 2020
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 4, 2020
filed on: 22nd, May 2020
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 10, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Poplars Farm Kimblewick Aylesbury Buckinghamshire HP17 8SX. Change occurred on December 16, 2014. Company's previous address: 145-157 St John Street London EC1V 4PW.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2013
| incorporation
|
|