AD01 |
Address change date: Thu, 8th Feb 2024. New Address: The Courtyard High Street Ascot Berkshire SL5 7HP. Previous address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Feb 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Feb 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 7th Dec 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Dec 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 4th Aug 2016
filed on: 4th, August 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Dec 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 151000.00 GBP
capital
|
|
TM02 |
Fri, 26th Jun 2015 - the day secretary's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jun 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Jun 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jun 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Jul 2015. New Address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN. Previous address: C/O Brywel Associates 51a Church Street Caversham Reading RG4 8AX
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 13th Mar 2015 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Mar 2015 - the day director's appointment was terminated
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 156000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Nov 2012. Old Address: 7 Chiltern Court 37 St Peters Avenue Reading Berkshire RG4 7DH
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 18th Mar 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 18th Mar 2012 secretary's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 18th Aug 2010 - the day director's appointment was terminated
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 16th Aug 2010 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 19th Mar 2009 with shareholders record
filed on: 19th, March 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Tue, 7th Oct 2008 Director appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th Sep 2008 Secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 4th Sep 2008 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Sep 2008 Appointment terminated secretary
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Sep 2008 Appointment terminated director
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 29th Aug 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 15/08/08
filed on: 19th, August 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 19th, August 2008
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed trilby films LIMITEDcertificate issued on 02/05/08
filed on: 29th, April 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Tue, 8th Apr 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 8th Apr 2008 Appointment terminated director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2008
| incorporation
|
Free Download
(30 pages)
|