CS01 |
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 850.01 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 1610.01 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Feb 2019: 1056.01 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 16th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 10th Jul 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Aug 2016. New Address: Studio House Battersea Road Stockport SK4 3EA. Previous address: 36 st Georges Wharf 6 Shad Thames London SE1 2YS England
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Jul 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th Mar 2016 - the day director's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed habit: the movie LIMITEDcertificate issued on 26/01/16
filed on: 26th, January 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(8 pages)
|