AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 1st, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/07
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/12. New Address: Westbourne Studios Unit 122, 242 Acklam Road London W10 5JJ. Previous address: Unit 1, Fairmule House 27 Waterson Street London E2 8HT England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/07
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/01
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/11/15 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/11/18
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/11/01 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/01
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/01/01
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/01
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/01.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/01
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/02/01 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 17th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/16
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 5th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/04. New Address: Unit 1, Fairmule House 27 Waterson Street London E2 8HT. Previous address: Flat 2, 229a Camden Road Camden Road London N7 0DN England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/16
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/01/31 to 2018/04/05
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/10/30. New Address: Flat 2, 229a Camden Road Camden Road London N7 0DN. Previous address: Flat J, Amberely Court Lawn Road Beckenham Kent BR3 1TE England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/16
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/16
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 27th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/16 with full list of members
filed on: 13th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 20th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/28. New Address: Flat J, Amberely Court Lawn Road Beckenham Kent BR3 1TE. Previous address: 92 Wiverton Road Sydenham SE26 5HZ
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed thomas bros productions LIMITEDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/16 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
NEWINC |
Company registration
filed on: 16th, January 2014
| incorporation
|
Free Download
(30 pages)
|