AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th April 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 15th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095447480002, created on 16th June 2020
filed on: 16th, June 2020
| mortgage
|
Free Download
(53 pages)
|
MR04 |
Satisfaction of charge 095447480001 in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2020 to 30th June 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 19th February 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095447480001, created on 26th November 2019
filed on: 30th, November 2019
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 24th May 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 1st March 2017. New Address: Unit 8 Benwell Studios 11-13 Benwell Road London N7 7BL. Previous address: Unit 8 & 9, Benwell Studios 11-13 Benwell Road London N7 7BL England
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
1st March 2017 - the day secretary's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 6th January 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th August 2016. New Address: Unit 8 & 9, Benwell Studios 11-13 Benwell Road London N7 7BL. Previous address: Unit 101, Cremer Business Centre 37 Cremer Street London E2 8HD England
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed 59 productions solaris LIMITEDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|