(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th August 2015: 100.00 GBP
capital
|
|
(CH01) On 2nd February 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2014
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 Cooksham Rd Watlington Oxfordshire OX49 5JW on 21st April 2015 to 35 Cuxham Road Watlington Oxfordshire OX49 5JW
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Tiltle Page Films Limited 22 Fairacre, Coventry Road Lutterworth Leicestershire LE17 4FA United Kingdom on 26th March 2015 to 35 Cuxham Rd Watlington Oxfordshire OX49 5JW
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed title page films LTDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 18th December 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, December 2012
| change of name
|
Free Download
(2 pages)
|
(CH01) On 7th June 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 22 Fair Acres, Coventry Road, Luttleworth, Leceistershire, LE17 4SA, England on 25th May 2012
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(7 pages)
|