(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to 51 Glenthorne Avenue Yeovil Somerset BA21 4PN on October 5, 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on June 9, 2016
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 29, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 28, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 28, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 19, 2014: 100.00 GBP
capital
|
|
(CH01) On August 5, 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 28, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 28, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 15, 2011
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 28, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 28, 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: 22nd, December 2009
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed maritime film projects LIMITEDcertificate issued on 10/12/09
filed on: 10th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 20, 2009 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 10th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CH01) On November 19, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed marine co-ordination services LIMITEDcertificate issued on 13/11/09
filed on: 13th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on October 6, 2009 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 13th, November 2009
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 11, 2009
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) On November 11, 2009 new director was appointed.
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 4th, November 2009
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 4, 2009
filed on: 4th, November 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed zest film ideas LIMITEDcertificate issued on 22/09/09
filed on: 19th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 15, 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(17 pages)
|