(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076605990002, created on Tuesday 12th January 2021
filed on: 12th, January 2021
| mortgage
|
Free Download
(63 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Friday 28th June 2019.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th June 2019.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th November 2018.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 7th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 9th April 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Bankstock Building 2nd Floor 42-44 De Beauvoir Crescent London N1 5SB. Change occurred on Monday 9th April 2018. Company's previous address: 10-14 Accommodation Road London NW11 8ED.
filed on: 9th, April 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076605990001, created on Friday 29th January 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(27 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 7th June 2012
filed on: 20th, January 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 10-14 Accommodation Road London NW11 8ED. Change occurred on Thursday 14th August 2014. Company's previous address: Biscuit Building 10 Redchurch Street London E2 7DD United Kingdom.
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th June 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th June 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 22nd July 2013
capital
|
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, November 2012
| accounts
|
Free Download
(3 pages)
|
(CH03) On Friday 1st June 2012 secretary's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th June 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 4th July 2012.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 4th July 2012 from Biscuit Builder 10 Redchurch Street Shoreditch London E2 7DD
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 27th, March 2012
| change of name
|
Free Download
(4 pages)
|
(CERTNM) Company name changed noah's ark/blink entertainment LIMITEDcertificate issued on 27/03/12
filed on: 27th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 19th March 2012
change of name
|
|
(AA01) Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 30th June 2012.
filed on: 20th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 14th June 2011 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 14th, June 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2011
| incorporation
|
Free Download
(21 pages)
|