(AA) Micro company accounts made up to 2023-06-30
filed on: 8th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-06-20
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG. Change occurred on 2023-03-29. Company's previous address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-03-29
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-06-20
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-06-24
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-06-24
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-24
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-20
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-20
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 23rd, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-06-20
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 6th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-20
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-04-04 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS. Change occurred on 2018-04-04. Company's previous address: 8 Manor Crescent Surbiton Surrey KT5 8LQ England.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-20
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 8 Manor Crescent Surbiton Surrey KT5 8LQ. Change occurred on 2016-06-30. Company's previous address: 5 Idmiston Road London SE27 9HG England.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Idmiston Road London SE27 9HG. Change occurred on 2016-06-08. Company's previous address: 8 Manor Crescent Surbiton Surrey KT5 8LQ.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015-06-20
filed on: 8th, March 2016
| document replacement
|
Free Download
(22 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-20
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-26: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-20
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 20th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-20
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-02: 1000.00 GBP
capital
|
|
(CH01) On 2013-03-01 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-03-01 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Well House Rectory Hill Amersham HP7 0BT United Kingdom on 2013-01-23
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed black box film LTDcertificate issued on 10/01/13
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-07-05
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-10-31 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-20
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 22nd, March 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-20
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-20
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-06-20 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-20 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 15th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-08-24 - Annual return with full member list
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2008
| incorporation
|
Free Download
(15 pages)
|