(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 1st Dec 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Dec 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 27th Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 28th Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 1st Floor 49 Peter Street Manchester M2 3NG England on Mon, 21st Dec 2020 to 30a Museum Street London WC1A 1LH
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30a Museum Street London WC1A 1LH England on Mon, 21st Dec 2020 to 30a Museum Street London WC1A 1LH
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 28th Dec 2017
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 28th Dec 2018
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Dec 2018
filed on: 5th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 5th, May 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Dec 2017
filed on: 5th, May 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England on Thu, 27th Jun 2019 to 1st Floor 49 Peter Street Manchester M2 3NG
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Poland Street C/O New Black Films Limited London W1F 7NJ England on Thu, 9th May 2019 to 6th Floor Blackfriars House Parsonage Manchester M3 2JA
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Denmark Street 3rd Floor London WC2H 8LP on Tue, 8th Jan 2019 to 54 Poland Street C/O New Black Films Limited London W1F 7NJ
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 29th Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Dec 2014
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Dec 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Dec 2012
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, July 2012
| mortgage
|
Free Download
(9 pages)
|
(CERTNM) Company name changed new black films north LIMITEDcertificate issued on 09/05/12
filed on: 9th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 8th May 2012 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Dec 2011
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 3rd Feb 2012. Old Address: 156 Brinkburn Street Newcastle upon Tyne Tyne and Wear NE6 2AR
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(MISC) Certificate of fact
filed on: 10th, December 2010
| miscellaneous
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(18 pages)
|