CS01 |
Confirmation statement with updates Sunday 14th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
|
AD01 |
New registered office address 154-158 Shoreditch High Street London E1 6HU. Change occurred on Friday 25th November 2022. Company's previous address: First Floor 17-19 Foley Street London W1W 6DW England.
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor 17-19 Foley Street London W1W 6DW. Change occurred on Tuesday 22nd November 2022. Company's previous address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st February 2021 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 1st February 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. Change occurred on Wednesday 4th March 2020. Company's previous address: Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England.
filed on: 4th, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st February 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH. Change occurred on Tuesday 18th July 2017. Company's previous address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change occurred on Tuesday 25th October 2016. Company's previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England.
filed on: 25th, October 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on Thursday 23rd April 2015. Company's previous address: 19 Fitzroy Square London W1T 6EQ United Kingdom.
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fvr entertaiment LTD.certificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|