(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 22, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 22, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 22, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 1 Kitson Road London SE5 7LF to Next Door Films Ltd. Studio 7 Artichoke Mews, Artichoke Place London SE5 8TS on May 17, 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 11-15 Williams House Columbus Walk, Off Brigantine Place Cardiff CF10 4BY to 1 Kitson Road London SE5 7LF on November 28, 2016
filed on: 28th, November 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 17, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 17, 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(7 pages)
|