(CS01) Confirmation statement with no updates November 6, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on November 21, 2022
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 20, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 20, 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 20, 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 5, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 5, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 12, 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 12, 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on March 4, 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 6, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On November 17, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 6, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 3, 2015: 2.00 GBP
capital
|
|
(CERTNM) Company name changed metamorphosis films LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Forge Ironworks Dace Road London E3 2NX to First Floor 104-108 Oxford Street London W1D 1LP on March 19, 2015
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 6, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(44 pages)
|