(AA) Accounts for a micro company for the period ending on 2023/09/30
filed on: 16th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/09/04
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/09/04
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/09/04
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/09/04
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 8th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/09/04
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/09/04
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/04
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 17th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/09/04
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ceasar pictures LTDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cesare pictures LTDcertificate issued on 18/01/16
filed on: 18th, January 2016
| change of name
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 16th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/04 with full list of members
filed on: 27th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/01/12. New Address: 3 Crendon Court 9 Hanworth Road Feltham Middlesex TW13 5AF. Previous address: 27 Old Gloucester Street London WC1N 3AX
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/04 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/09/04 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/01
capital
|
|
(CH01) On 2013/07/04 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/11 from 136 Greenway Hayes Middlesex UB4 9HX United Kingdom
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 25th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2012/10/25 from 106 Church Road London W7 3BE United Kingdom
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/09/04 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2011/09/04
filed on: 7th, February 2012
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 12th, December 2011
| document replacement
|
Free Download
(6 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on 2011/12/01
filed on: 1st, December 2011
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 11th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/09/04 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/09/08 from 24 St. Andrews Road London W3 7NF United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 4th, August 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2011/06/20 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 29th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/09/04 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/10/19 from 165 Waller Road London SE14 5LX
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/09/01 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/09/01 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 6th, July 2009
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return up to 2008/12/04 with shareholders record
filed on: 4th, December 2008
| annual return
|
Free Download
(6 pages)
|
(363(288)) 2008/12/04 Annual return (Secretary resigned)
annual return
|
|
(288a) On 2007/10/22 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/22 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/22 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/22 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/09/05 Director resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/05 Secretary resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/05 Secretary resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/05 Director resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, September 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 4th, September 2007
| incorporation
|
Free Download
(9 pages)
|