AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 3rd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-03
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed yellow video production LIMITEDcertificate issued on 19/08/22
filed on: 19th, August 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-03
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 17th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-03
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-03
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-02
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-05-03
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-03
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-02
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-02
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-03
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 12a the Matchworks Speke Road Liverpool Merseyside L19 2RF. Change occurred on 2018-08-22. Company's previous address: Unit 10.1 Unit 10.1 the Matchworks Speke Road Liverpool L19 2RF United Kingdom.
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-24
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 10.1 Unit 10.1 the Matchworks Speke Road Liverpool L19 2RF. Change occurred on 2015-12-17. Company's previous address: 10.3 the Matchworks Speke Road Liverpool Merseyside L19 2RF.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-24
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-28: 3.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-04-30
filed on: 17th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-24
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-12: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3F Wavertree Boulevard South Wavertree Technolgy Park Liverpool Merseyside L7 9PF United Kingdom on 2013-11-11
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-29
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(8 pages)
|