AA |
Total exemption full accounts data made up to 2023-11-30
filed on: 19th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-16
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2023-03-31 to 2022-11-30
filed on: 7th, November 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Newton Hall, Suite 8 Town Street Newton Cambridge CB22 7ZE. Change occurred on 2022-10-03. Company's previous address: Filmdoo Limited Carnegie Street London N1 9QW England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Filmdoo Limited Carnegie Street London N1 9QW. Change occurred on 2022-07-18. Company's previous address: 237 Pentonville Road London N1 9NG England.
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-07-31
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-07-31
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086110780001, created on 2021-04-13
filed on: 15th, April 2021
| mortgage
|
Free Download
(33 pages)
|
AA01 |
Current accounting period shortened from 2021-07-31 to 2021-03-31
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-17
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-08-10 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 6th, August 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, August 2020
| incorporation
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2020-07-16
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-01-24: 52746.38 GBP
filed on: 28th, January 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 237 Pentonville Road London N1 9NG. Change occurred on 2019-07-01. Company's previous address: Ark Coworking 237 Pentonville Road London N1 9NG England.
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ark Coworking 237 Pentonville Road London N1 9NG. Change occurred on 2019-07-01. Company's previous address: Suite 8 Newton Hall Town Street Newton Cambridge CB22 7ZE England.
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 1st, May 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 8 Newton Hall Town Street Newton Cambridge CB22 7ZE. Change occurred on 2018-10-16. Company's previous address: Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-16
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2018-05-30: 52588.48 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-07-16
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-07-14: 51862.41 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-03-20: 46005.49 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2017
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2017-04-04: 50262.49 GBP
filed on: 6th, June 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-10-06: 4496186.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-11-11: 48479.30 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 14th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-01-22: 43103.49 GBP
filed on: 10th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-07-31
filed on: 15th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY. Change occurred on 2014-10-29. Company's previous address: C/O Weerada Sucharitkul Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-08-01: 40100.00 GBP
filed on: 12th, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT. Change occurred on 2014-07-24. Company's previous address: 101 Oak Road Sittingbourne Kent ME10 3PR England.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-30
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|