SH02 |
Sub-division of shares on 2022/08/31
filed on: 30th, January 2024
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/31
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2022/10/20 to 125-127 Mare Street London E8 3SJ
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/31
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/31
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 081980190001 satisfaction in full.
filed on: 17th, July 2021
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2021/07/14 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/14
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 081980190003 satisfaction in full.
filed on: 10th, June 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 081980190002 satisfaction in full.
filed on: 19th, March 2021
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2021/01/27 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/27
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/31
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 14th, April 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/03/06 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Clarkegrove Road Sheffield S10 2NH on 2020/03/06 to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
filed on: 6th, March 2020
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081980190003, created on 2020/01/31
filed on: 21st, February 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081980190002, created on 2020/01/31
filed on: 12th, February 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 081980190001, created on 2020/01/31
filed on: 7th, February 2020
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/31
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 4th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/31
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/31
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/31
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed so, what's next film? LTDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/31
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014/03/04 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/31
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/27
capital
|
|
NEWINC |
Company registration
filed on: 31st, August 2012
| incorporation
|
Free Download
(7 pages)
|