CH01 |
On Wed, 13th Sep 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Sep 2023. New Address: Puddle Cottage Burleston Dorchester DT2 7EG. Previous address: Little Haven West Street Farnham GU9 7AP England
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 19th Apr 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Apr 2023. New Address: Little Haven West Street Farnham GU9 7AP. Previous address: The Flat Bracken Cottage Chapel Row Reading RG7 6PD England
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Feb 2023. New Address: The Flat Bracken Cottage Chapel Row Reading RG7 6PD. Previous address: Willowbrook Cottage 9 Courier Row Bollington Macclesfield Cheshire SK10 5HU England
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Feb 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 23rd Feb 2016. New Address: Willowbrook Cottage 9 Courier Row Bollington Macclesfield Cheshire SK10 5HU. Previous address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Dec 2015. New Address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. Previous address: Ashton House Ashton Lane Sale Cheshire M33 6WT
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 3rd Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Jun 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Wed, 20th Nov 2013 - the day secretary's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Jun 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jun 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 8th May 2012. Old Address: 22 Hartington Road Chorlton-Cum-Hardy Manchester M21 8UY
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 1st, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jun 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Jun 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 3rd Jun 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed john kirby productions LIMITEDcertificate issued on 05/06/09
filed on: 5th, June 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 3rd Jun 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 5th Aug 2008 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 23rd, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 23rd, September 2007
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/07 from: 22 hartington road chorlton-cum-hardy manchester M21 8UY
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 25th Jun 2007 with shareholders record
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/07 from: 22 hartington road chorlton-cum-hardy manchester M21 8UY
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 25th Jun 2007 with shareholders record
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/06 from: 22 hartington road chorlton cum hardy greater manchester M21 8UY
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/06 from: 22 hartington road chorlton cum hardy greater manchester M21 8UY
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 6th Jul 2006 with shareholders record
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 6th Jul 2006 with shareholders record
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, June 2005
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, June 2005
| resolution
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(10 pages)
|