PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, November 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, November 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, November 2023
| other
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Oct 2023. New Address: Mimet House 5a Praed Street London W2 1NJ. Previous address: Mimet House 5a Praed Street 2nd Floor London W2 1NJ England
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 24th Jul 2023 secretary's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, January 2023
| other
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, January 2023
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: Fri, 5th Aug 2022. New Address: Mimet House 5a Praed Street 2nd Floor London W2 1NJ. Previous address: 10 Orange Street London WC2H 7DQ
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, January 2022
| accounts
|
Free Download
(29 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 19th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, January 2022
| other
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 21st Jan 2016: 30.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(17 pages)
|
CH03 |
On Mon, 1st Dec 2014 secretary's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Sep 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Sep 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 21st Jan 2015: 30.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 16th Jan 2014
filed on: 31st, August 2014
| document replacement
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 083625820003, created on Thu, 28th Aug 2014
filed on: 28th, August 2014
| mortgage
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, May 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed little monster films LTDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jan 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Sep 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Nov 2013. Old Address: , Europa House Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083625820002
filed on: 9th, September 2013
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On Tue, 2nd Jul 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd Jul 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd Jul 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, May 2013
| resolution
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2013
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2014 to Tue, 31st Dec 2013
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(37 pages)
|