(CS01) Confirmation statement with no updates September 8, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 7, 2016 new director was appointed.
filed on: 16th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Berkeley Square London W1J 5AP England to 7 Bell Yard Bell Yard London WC2A 2JR on October 6, 2022
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 8, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 8, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 3, 2009 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 7, 2016
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 23, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 23, 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Red Flag Films Unit 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Berkeley Square London W1J 5AP England to 43 Berkeley Square London W1J 5AP on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 8, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 8, 2017
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 8, 2016
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 8, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 8, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 8, 2013 with full list of members
filed on: 29th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 29, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 8, 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 8, 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 8, 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 7, 2010. Old Address: 40 Clifton Road Prestwich Manchester M25 3HQ
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On September 6, 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 8, 2009 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
(288b) On September 16, 2008 Appointment terminated secretary
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 16, 2008 Appointment terminated director
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 16, 2008 Director appointed
filed on: 16th, September 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2008
| incorporation
|
Free Download
(16 pages)
|