(CS01) Confirmation statement with no updates 31st October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 31st October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On 27th May 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 9th, November 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 31st October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th September 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 16th, August 2017
| resolution
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2nd August 2017
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd August 2017
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 6th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed hs pictures (jerusalem) LIMITEDcertificate issued on 14/06/16
filed on: 14th, June 2016
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 14th, June 2016
| change of name
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 85 Gray's Inn Road London WC1X 8TX on 22nd June 2015 to Warner House 98 Theobald's Road London WC1X 8WB
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2014
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th April 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th April 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed koco drama LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th November 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 23rd October 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st January 2014: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 8th March 2012, company appointed a new person to the position of a secretary
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2012 secretary's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2012
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(12 pages)
|
(AD02) Register inspection address has been changed
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Holford Yard London WC1X 9HD on 14th April 2011
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st January 2011 to 31st December 2010
filed on: 2nd, February 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, January 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|