CS01 |
Confirmation statement with no updates Monday 11th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 11th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 11th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Wednesday 14th March 2018
filed on: 2nd, May 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, April 2018
| resolution
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th March 2018
filed on: 3rd, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 11th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
AD01 |
Registered office address changed from Cromwell House 64-68 Calvin Road Bournemouth Dorset BH9 1LN to Cinechrome Studios Calvin Road Bournemouth BH9 1LN on Tuesday 5th January 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 11th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 11th March 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 10th September 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 11th September 2013 from the Enterprise Pavilion Fern Barrow Poole Dorset BH12 5HH United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 11th March 2012 with full list of members
filed on: 6th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 13th April 2011 from 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 11th March 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th March 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 13th April 2011 from the Enterprise Pavilion Fern Barrow Bournemouth Poole BH12 5HH England
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 13th April 2011 from the Enterprise Pavilion Fern Barrow Poole Dorset BH12 5HH United Kingdom
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed love love films LTDcertificate issued on 26/11/10
filed on: 26th, November 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, November 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2010
| incorporation
|
Free Download
(8 pages)
|