RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, January 2024
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Friday 22nd October 2021.
filed on: 23rd, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, September 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 16th, April 2021
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH. Change occurred on Friday 2nd April 2021. Company's previous address: Deluxe House Deluxe House, Unit 32, Segro Perivale Park Perivale UB6 7RH England.
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Deluxe House Deluxe House, Unit 32, Segro Perivale Park Perivale UB6 7RH. Change occurred on Tuesday 30th March 2021. Company's previous address: Deluxe House Unit 32 Segro Perivale Park Perivale UB6 7RH England.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Deluxe House Unit 32 Segro Perivale Park Perivale UB6 7RH. Change occurred on Tuesday 23rd March 2021. Company's previous address: Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH. Change occurred on Monday 1st February 2021. Company's previous address: Deluxe Limited Film House 142 Wardour Street London W1F 8DD England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th November 2020.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th November 2020.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Monday 31st December 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st December 2018 (was Sunday 30th June 2019).
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, September 2019
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th September 2018.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th October 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to Saturday 31st December 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Tuesday 29th August 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th August 2017.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(19 pages)
|
AP03 |
Appointment (date: Friday 21st October 2016) of a secretary
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Deluxe Limited Film House 142 Wardour Street London W1F 8DD. Change occurred on Monday 31st October 2016. Company's previous address: C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD England.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
CH03 |
On Tuesday 26th January 2016 secretary's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th July 2015.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd April 2015.
filed on: 22nd, April 2015
| officers
|
|
AP01 |
New director appointment on Friday 27th March 2015.
filed on: 29th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th March 2015.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD. Change occurred on Thursday 19th February 2015. Company's previous address: Holborn Tower High Holborn 137-144 High Holborn London WC1V 6PL.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 19th January 2015) of a secretary
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
AD01 |
New registered office address Holborn Tower High Holborn 137-144 High Holborn London WC1V 6PL. Change occurred on Monday 19th January 2015. Company's previous address: Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 19th January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Wednesday 18th January 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th January 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th January 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th January 2010
filed on: 23rd, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 6th, October 2009
| accounts
|
Free Download
(15 pages)
|
363a |
Period up to Thursday 29th January 2009 - Annual return with full member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2007
filed on: 1st, November 2008
| accounts
|
Free Download
(15 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 22nd, September 2008
| capital
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 26th February 2008 - Annual return with full member list
filed on: 26th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2006
filed on: 22nd, January 2008
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2006
filed on: 22nd, January 2008
| accounts
|
Free Download
(15 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Tuesday 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 23rd February 2007 - Annual return with full member list
filed on: 23rd, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 23rd February 2007 - Annual return with full member list
filed on: 23rd, February 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Monday 29th January 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 29th January 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 24th February 2006 New director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 24th February 2006 New secretary appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 24th February 2006 New director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 24th February 2006 Director resigned
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 24th February 2006 New director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 24th February 2006 New director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 24th February 2006 Secretary resigned;director resigned
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 24th February 2006 New director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/06 from: c/o skadden arps slate meagher and flom (uk) LLP 40 bank street canary wharf london E14 5DS
filed on: 24th, February 2006
| address
|
Free Download
(1 page)
|
288a |
On Friday 24th February 2006 New director appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 24th February 2006 New secretary appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 24th February 2006 Director resigned
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/06 from: c/o skadden arps slate meagher and flom (uk) LLP 40 bank street canary wharf london E14 5DS
filed on: 24th, February 2006
| address
|
Free Download
(1 page)
|
288b |
On Friday 24th February 2006 Secretary resigned;director resigned
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 19th January 2006 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 19th January 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 19th January 2006 Director resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 19th January 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 19th January 2006 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 19th January 2006 Secretary resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 19th January 2006 Secretary resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 19th January 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 19th January 2006 Director resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 19th January 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2006
| incorporation
|
Free Download
(19 pages)
|