AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2021
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th November 2020
filed on: 19th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th January 2016. New Address: 55 Baker Street 7th Floor, South Block London W1U 8EW. Previous address: 55 Baker Street 7th Floor, South Block London W1 England
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th January 2016. New Address: 55 Baker Street 7th Floor, South Block London W1U 8EW. Previous address: C/O Met Film Production Ltd Ealing Studios Ealing Green London W5 5EP
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081432190002 in full
filed on: 30th, December 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 155000.00 GBP
capital
|
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 6th, May 2014
| document replacement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 13th, April 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081432190002
filed on: 19th, March 2014
| mortgage
|
Free Download
(19 pages)
|
AA01 |
Accounting reference date changed from 31st July 2013 to 31st December 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081432190001
filed on: 21st, February 2014
| mortgage
|
Free Download
(45 pages)
|
CERTNM |
Company name changed emu plains LIMITEDcertificate issued on 16/12/13
filed on: 16th, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 18th October 2013: 110000.00 GBP
filed on: 15th, November 2013
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 13th July 2013
filed on: 27th, September 2013
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 23rd, September 2013
| document replacement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th July 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th July 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th November 2012: 5500000000.00 GBP
filed on: 8th, November 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd August 2012: 50000.00 GBP
filed on: 10th, August 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(7 pages)
|