CERTNM |
Company name changed gareth hemes film & tv sound LIMITEDcertificate issued on 19/12/23
filed on: 19th, December 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 14th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 High Grove Road Cheadle Cheshire SK8 1NS to 46 Lime Grove Cheadle SK8 1PF on Monday 30th January 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 18th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return made up to Monday 18th August 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 12th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 18th August 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 18th August 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thursday 18th August 2011 secretary's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 18th August 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 18th August 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 14th June 2011 from 59 Bulkeley Road Cheadle SK8 2AD United Kingdom
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 18th August 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th August 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 21st August 2009
filed on: 21st, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2008
| incorporation
|
Free Download
(13 pages)
|