AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Court Field House Little Hampden Great Missenden HP16 9PP. Change occurred on Wednesday 3rd May 2023. Company's previous address: Delta House Bespoke Tax Accountants 27 Bath Road Cheltenham GL53 7th England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Delta House Bespoke Tax Accountants 27 Bath Road Cheltenham GL53 7th. Change occurred on Wednesday 27th June 2018. Company's previous address: 33 st. James's Square London SW1Y 4JS England.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33 st. James's Square London SW1Y 4JS. Change occurred on Tuesday 2nd January 2018. Company's previous address: 80 Haymarket First Floor New Zealand House London SW1Y 4TE Great Britain.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 80 Haymarket First Floor New Zealand House London SW1Y 4TE. Change occurred on Wednesday 6th May 2015. Company's previous address: 101 Wardour Street London W1F 0UG.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 13th March 2012 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, July 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed piccadilly pictures captial LIMITEDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 9th July 2012
change of name
|
|
NEWINC |
Company registration
filed on: 12th, March 2012
| incorporation
|
Free Download
(25 pages)
|