AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 11th April 2018: 162.00 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 16th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
18th April 2016 - the day director's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, October 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th September 2015: 180.00 GBP
filed on: 19th, October 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
13th February 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th September 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th September 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 29th August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th September 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 25th July 2012. New Address: Friargate Studios Ford Street Derby DE1 1EE. Previous address: , Friar Gate Studios Ford Street, Derby, DE1 1EE, United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th July 2012. New Address: Friargate Studios Ford Street Derby DE1 1EE. Previous address: , Vicarage Corner House, 219 Burton Road, Derby, Derbyshire, DE23 6AE
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
TM02 |
27th June 2012 - the day secretary's appointment was terminated
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th October 2011
filed on: 24th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th October 2011
filed on: 24th, October 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th September 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th September 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th September 2009 with full list of members
filed on: 13th, October 2009
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th September 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/06/2009 from, 50 osmaston road, derby, DE1 2HU
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 27th, November 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 23rd October 2008 with shareholders record
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2006
filed on: 9th, November 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2006
filed on: 9th, November 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 18th October 2007 with shareholders record
filed on: 18th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th October 2007 with shareholders record
filed on: 18th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 29th September 2006 with shareholders record
filed on: 29th, September 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 29th September 2006 with shareholders record
filed on: 29th, September 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 8th September 2005. Value of each share 1 £, total number of shares: 3.
filed on: 28th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 8th September 2005. Value of each share 1 £, total number of shares: 3.
filed on: 28th, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 18th November 2005 New secretary appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 18th November 2005 New secretary appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 18th November 2005 Director resigned
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 18th November 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 18th November 2005 Director resigned
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 18th November 2005 Secretary resigned
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 18th November 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 18th November 2005 Secretary resigned
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/11/05 from: 20 station road, radyr, cardiff, CF15 8AA
filed on: 18th, November 2005
| address
|
|
287 |
Registered office changed on 18/11/05 from: 20 station road radyr cardiff CF15 8AA
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, October 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, October 2005
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2005
| incorporation
|
Free Download
(15 pages)
|