AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 24th Mar 2020. New Address: 1st Floor 314 Regents Park Road Finchley London N3 2LT. Previous address: Horizon House 2 Whiting Sreet Sheffield S8 9QR
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 30th Sep 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Jun 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Jun 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Jul 2013: 1 GBP
capital
|
|
TM01 |
Tue, 14th Aug 2012 - the day director's appointment was terminated
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed fromthegutter films LTDcertificate issued on 14/08/12
filed on: 14th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 23rd Jul 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Tue, 26th Jun 2012: 1.00 GBP
filed on: 27th, June 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 27th Jun 2012 new director was appointed.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Jun 2012 new director was appointed.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Tue, 26th Jun 2012 - the day director's appointment was terminated
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|