AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th September 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th September 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 24 James Brine House Ravenscroft Street London E2 7QQ. Change occurred on Tuesday 31st January 2017. Company's previous address: , the Pines Boars Head, Crowborough, East Sussex, TN6 3HD.
filed on: 31st, January 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to Thursday 10th September 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed tidy motion pictures LIMITEDcertificate issued on 02/05/14
filed on: 2nd, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 1st May 2014
change of name
|
|
AP01 |
New director appointment on Thursday 1st May 2014.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th March 2014
filed on: 1st, May 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th September 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th September 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Saturday 10th September 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th December 2011.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th September 2010
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/2010 to 31/03/2010
filed on: 16th, September 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2009
| incorporation
|
Free Download
(19 pages)
|