(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023-04-11 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, April 2022
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-03-28: 38.80 GBP
filed on: 25th, April 2022
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 25th, April 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-03-28
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-08-24 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-24 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019-09-24 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-24 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-30 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-24 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-24 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-24 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-08-31
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-09-10
filed on: 10th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Unit 4.1 Dale Street Manchester M1 1EZ England to 60 Windsor Avenue London SW19 2RR on 2018-09-08
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-17
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017-05-01
filed on: 17th, June 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-07-01: 55.00 GBP
filed on: 5th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 12th, September 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4.1 Dale Street Manchester M1 1EZ England to Unit 4.1 Dale Street Manchester M1 1EZ on 2016-07-19
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3.2 20 Dale Street Manchester M1 1EZ to Unit 4.1 Dale Street Manchester M1 1EZ on 2016-07-19
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-08-24 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-04-17
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-11-11
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2014-11-11: 65.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-08-24 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-06-16
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-16
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 2014-01-22
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-24 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-10: 100.00 GBP
capital
|
|
(CERTNM) Company name changed neomammalian studios LIMITEDcertificate issued on 03/10/12
filed on: 3rd, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-08-24
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 3Rd Floor 82 King Street Manchester M2 4WQ England on 2012-08-24
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|