CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 7 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU. Change occurred on February 7, 2024. Company's previous address: Suite 10, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU England.
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 27, 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2022 to December 27, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 28, 2021
filed on: 24th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2021 to December 28, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 29, 2020
filed on: 21st, June 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 28, 2021 director's details were changed
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 28, 2021 director's details were changed
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 28, 2021 director's details were changed
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 9, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 10, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU. Change occurred on May 10, 2021. Company's previous address: Suite 10 23 Oak Hill Grove Surbiton KT6 6DU England.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 10 23 Oak Hill Grove Surbiton KT6 6DU. Change occurred on May 6, 2021. Company's previous address: 10 Coda Studio 189 Munster Road London SW6 6AW England.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 10 Coda Studio 189 Munster Road London SW6 6AW. Change occurred on April 2, 2020. Company's previous address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(7 pages)
|
AD02 |
New sail address 10 Coda Centre 189 Munster Road Fulham London SW6 6AW. Change occurred at an unknown date. Company's previous address: 100 Fetter Lane London EC4A 1BN United Kingdom.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078910660001, created on November 20, 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 13th, November 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 23, 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 12, 2015: 1.00 GBP
capital
|
|
CH01 |
On December 23, 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 30, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gfm film development 1 LIMITEDcertificate issued on 21/02/13
filed on: 21st, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 20, 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on January 21, 2013. Old Address: Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 11, 2012. Old Address: 100 Fetter Lane London EC4A 1BN United Kingdom
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(45 pages)
|