(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 8th, February 2024
| resolution
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 16, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(34 pages)
|
(CH01) On June 20, 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 20, 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(35 pages)
|
(CH01) On July 13, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 13, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 13, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 102 Cavell Street London E1 2JA. Change occurred on July 9, 2021. Company's previous address: 13-14 Margaret Street London W1W 8RN.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on August 19, 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 17, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, June 2018
| resolution
|
Free Download
(34 pages)
|
(SH02) Sub-division of shares on May 15, 2018
filed on: 13th, June 2018
| capital
|
Free Download
(11 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 20, 2017 - 550.00 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(10 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to December 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on October 20, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on March 22, 2016: 560.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 11, 2015: 560.00 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 27th, November 2015
| resolution
|
Free Download
|
(SH06) Notice of cancellation of shares. Capital declared on July 29, 2015 - 510.00 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 27th, November 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, August 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(12 pages)
|
(AP01) On January 5, 2015 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 18th, November 2014
| resolution
|
|
(SH06) Notice of cancellation of shares. Capital declared on July 29, 2014 - 520.00 GBP
filed on: 18th, November 2014
| capital
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, November 2014
| capital
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(11 pages)
|
(SH03) Report of purchase of own shares
filed on: 27th, February 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 27, 2014 - 530.00 GBP
filed on: 27th, February 2014
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 27th, February 2014
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 16th, April 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 16th, April 2013
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 16, 2013 - 540.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 29, 2012: 550.00 GBP
filed on: 28th, February 2013
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, August 2012
| resolution
|
Free Download
(25 pages)
|
(AA01) Accounting period ending changed to January 31, 2012 (was June 30, 2012).
filed on: 26th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 31, 2011. Old Address: C/O Hilton Jones Hollinwood Business Centre Albert St Oldham OL8 3QL England
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed general electric theatre LIMITEDcertificate issued on 30/06/11
filed on: 30th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 30, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On June 7, 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 7, 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 24, 2011 new director was appointed.
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2011
| incorporation
|
|