(CERTNM) Company name changed artisan films LIMITEDcertificate issued on 11/05/23
filed on: 11th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 13th Mar 2017. New Address: C/O Atlas Consultancy Ltd South Park Chambers South Park Gerrards Cross SL9 8HF. Previous address: 70 Hayes Road Clacton-on-Sea CO15 1TT England
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 10th Nov 2016. New Address: 70 Hayes Road Clacton-on-Sea CO15 1TT. Previous address: 9 York Road Watford Fields Watford WD18 0BE
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Thu, 10th Nov 2016 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Nov 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 16th Dec 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 2.00 GBP
capital
|
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 16th Dec 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Dec 2012 to Sun, 30th Jun 2013
filed on: 22nd, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 16th Dec 2012 with full list of members
filed on: 30th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Mon, 27th Feb 2012 - the day secretary's appointment was terminated
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 27th Feb 2012. Old Address: C/O Atlas Consultancy Limited South Park Chambers South Park Gerrards Cross Bucks SL9 8HF United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 16th Dec 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 16th Dec 2010 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 16th Dec 2009 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 30th Mar 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(17 pages)
|