(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Mortimer Street London W1T 3BL England on Wed, 8th Nov 2023 to Unit 410 Bedford Heights Brickhill Drive Bedford MK41 7PH
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 27th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jul 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed shai pictures LTDcertificate issued on 17/05/22
filed on: 17th, May 2022
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Century House 15-19 Dyke Road Brighton BN1 3FE England on Tue, 1st Mar 2022 to 27 Mortimer Street London W1T 3BL
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 21st Sep 2021
filed on: 21st, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Tue, 27th Jul 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Mon, 30th Mar 2020 to Century House 15-19 Dyke Road Brighton BN1 3FE
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th Jul 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 25th Mar 2019
filed on: 25th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2016
| incorporation
|
Free Download
|