AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62-68 Rosebery Avenue 62-68 Rosebery Avenue Unit 2 London EC1R 4RR England to 22 22 Sand Street Fao: Andrew J Scott Soham CB7 5AA on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O a Scott Unit C23 9 Herbal Hill Herbal Hill Gardens London EC1R 5XB England to 62-68 Rosebery Avenue 62-68 Rosebery Avenue Unit 2 London EC1R 4RR on March 25, 2017
filed on: 25th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7 186 st John Street London EC1V 4JZ to C/O a Scott Unit C23 9 Herbal Hill Herbal Hill Gardens London EC1R 5XB on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O a Scott Unit C23 9 Herbal Hill Herbal Hill Gardens London EC1R 5XB England to C/O a Scott Unit C23 9 Herbal Hill Herbal Hill Gardens London EC1R 5XB on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rising stock film LIMITEDcertificate issued on 26/11/12
filed on: 26th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on November 26, 2012 to change company name
change of name
|
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2012: 1.00 GBP
filed on: 19th, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2012 new director was appointed.
filed on: 19th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 19, 2012 new director was appointed.
filed on: 19th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 19, 2012
filed on: 19th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 15, 2012. Old Address: Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|