(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 1st Jul 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Tue, 31st Jan 2017 - the day secretary's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, April 2016
| resolution
|
Free Download
(38 pages)
|
(CERTNM) Company name changed juju content LIMITEDcertificate issued on 25/02/16
filed on: 25th, February 2016
| change of name
|
Free Download
(3 pages)
|
(CH01) On Thu, 21st Jan 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jan 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 3rd Dec 2015 secretary's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fizz productions LTDcertificate issued on 08/12/15
filed on: 8th, December 2015
| change of name
|
Free Download
(3 pages)
|
(TM02) Thu, 3rd Dec 2015 - the day secretary's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Dec 2015. New Address: 26 Aybrook Street London W1U 4AN. Previous address: 1st Floor, Portobello Studios 138 Portobello Road London W11 2DZ United Kingdom
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 3rd Dec 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 100.00 GBP
capital
|
|