(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 30th January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 17th, November 2022
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 23rd January 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 18th March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 727-729 High Road London N12 0BP England on 28th December 2018 to 16B North End Road London NW11 7PH
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 3rd May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16B North End Road Golders Green London NW11 7PH on 14th March 2018 to 727-729 High Road London N12 0BP
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd January 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd January 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th July 2016
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th January 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 23rd January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed israeli film festival london LTDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 23rd January 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 23rd January 2014
filed on: 2nd, March 2014
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 23rd January 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 115 Craven Park Road South Tottenham London N15 6BL England on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, June 2012
| resolution
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed israeli film festival LTDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 24th January 2012
change of name
|
|
(NEWINC) Incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(19 pages)
|