(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd May 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 22nd September 2022
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to Office 17 C/O Drs Tax & Business Advisors Access House Manor Rd West Ealing W13 0AS on Thursday 15th June 2023
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 124 City Road London EC1V 2NX on Tuesday 4th April 2023
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 3rd May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 3rd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Monday 8th February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 3rd May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from James Cowper Kreston Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Friday 17th January 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Friday 3rd May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 29th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 107192.00 GBP is the capital in company's statement on Wednesday 5th April 2017
filed on: 13th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 97192.00 GBP is the capital in company's statement on Friday 6th April 2018
filed on: 12th, March 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 5th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Monday 4th December 2017
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 4th December 2017
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th December 2017.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(8 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 7th October 201651000.00 GBP
filed on: 26th, April 2017
| capital
|
Free Download
(5 pages)
|
(SH01) 51100.00 GBP is the capital in company's statement on Tuesday 12th July 2016
filed on: 20th, April 2017
| capital
|
Free Download
(8 pages)
|
(SH01) 46100.00 GBP is the capital in company's statement on Friday 10th June 2016
filed on: 20th, April 2017
| capital
|
Free Download
(8 pages)
|
(SH01) 61000.00 GBP is the capital in company's statement on Wednesday 5th April 2017
filed on: 7th, April 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 5th February 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Sunday 30th April 2017. Originally it was Tuesday 28th February 2017
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 7th October 201650060.00 GBP
filed on: 22nd, November 2016
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 7th, November 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from James Cowper Kreston Mill House Overbridge Square, Hambridge Lane Newbury RG14 5UX England to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on Monday 7th November 2016
filed on: 7th, November 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 32 Millmead Business Centre Millmead Rd London N17 9QU to James Cowper Kreston Mill House Overbridge Square, Hambridge Lane Newbury RG14 5UX on Friday 4th November 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 27th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 25th September 2016
filed on: 25th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, June 2016
| resolution
|
Free Download
|
(SH01) 3001000.00 GBP is the capital in company's statement on Thursday 28th April 2016
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed noor movie LTD.certificate issued on 14/06/16
filed on: 14th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 701000.00 GBP is the capital in company's statement on Friday 10th June 2016
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 701000.00 GBP is the capital in company's statement on Thursday 28th April 2016
filed on: 27th, May 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 5th February 2016 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed post one LIMITEDcertificate issued on 09/07/15
filed on: 9th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 5th February 2014 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2013
| incorporation
|
|