(CS01) Confirmation statement with no updates 2023-06-20
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-06-20
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-06-20
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-06-20
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-06-20
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2018-06-28 to 2018-12-28
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-06-20
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-06-29 to 2017-06-28
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-06-30 to 2017-06-29
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Wyndham Street Cardiff CF11 6DQ Wales to Tramshed Tech Pendyris Street Cardiff CF11 6BH on 2017-10-06
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-06-20
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-20 with full list of members
filed on: 20th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Red and Black Films 33 Cathedral Road Cardiff CF11 9HB to 29 Wyndham Street Cardiff CF11 6DQ on 2016-09-02
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090954960004, created on 2015-06-25
filed on: 15th, October 2015
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return made up to 2015-06-20 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, July 2015
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090954960001, created on 2015-06-25
filed on: 8th, July 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 090954960003, created on 2015-06-27
filed on: 8th, July 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 090954960002, created on 2015-06-25
filed on: 4th, July 2015
| mortgage
|
Free Download
(31 pages)
|
(AD01) Registered office address changed from 44 Major Road Cardiff CF5 1PF Wales to C/O Red and Black Films 33 Cathedral Road Cardiff CF11 9HB on 2015-06-09
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(7 pages)
|