(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, January 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 23rd, January 2020
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 4, 2016: 100.00 GBP
capital
|
|
(CH01) On May 2, 2016 director's details were changed
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2016 director's details were changed
filed on: 1st, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Pines Boars Head Crowborough East Sussex to 93a Leander Road London SW2 2NB on January 19, 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 5, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, May 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On March 25, 2009 Appointment terminated secretary
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 25, 2009
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On June 9, 2008 Secretary appointed
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to April 16, 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 19, 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on March 6, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On July 19, 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on March 6, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 19, 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 19, 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed first-stop video & tv LIMITEDcertificate issued on 25/06/07
filed on: 25th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed first-stop video & tv LIMITEDcertificate issued on 25/06/07
filed on: 25th, June 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(20 pages)
|