AP01 |
On November 13, 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 23, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 26, 2018: 800.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 5th, December 2018
| resolution
|
Free Download
(18 pages)
|
AP01 |
On June 8, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 15-16 Nassau Street London W1W 7AB to 112-114 Great Portland Street London W1W 6PH on July 5, 2016
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 21, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 21, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2014: 200.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 21, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 21, 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 21, 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 27, 2012. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed strate forward LIMITEDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 15, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, March 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 15, 2012
filed on: 15th, March 2012
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 19, 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 21, 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 15, 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 21, 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to March 31, 2008
filed on: 23rd, November 2009
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 22, 2007: 21.00 GBP
filed on: 12th, November 2009
| capital
|
Free Download
(2 pages)
|
122 |
S-div
filed on: 12th, November 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 12th, November 2009
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 4, 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On November 4, 2009 new director was appointed.
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
AP03 |
On November 4, 2009 - new secretary appointed
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed zealous film & video LIMITEDcertificate issued on 31/10/09
filed on: 31st, October 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, October 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 5, 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 27, 2008
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On June 26, 2008 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 26, 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(20 pages)
|