(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, February 2023
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, December 2022
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, December 2022
| resolution
|
Free Download
(4 pages)
|
(CH01) On September 28, 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On September 28, 2022 secretary's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 29, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 29, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on May 18, 2022
filed on: 25th, May 2022
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on May 18, 2022
filed on: 25th, May 2022
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Second Floor 43/45 the Promenade Cheltenham Gloucestershire GL50 1LE. Change occurred on June 23, 2021. Company's previous address: 43-45 Promenade Second Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE United Kingdom.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 43-45 Promenade Second Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE. Change occurred on June 23, 2021. Company's previous address: Second Floor 43/45 the Promenade Cheltenham Gloucestershire GL50 1PY England.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 12, 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On February 12, 2021 secretary's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On February 12, 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Second Floor 43/45 the Promenade Cheltenham Gloucestershire GL50 1PY. Change occurred on February 15, 2021. Company's previous address: 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA England.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, June 2020
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, April 2020
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, April 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2020
| capital
|
Free Download
(2 pages)
|
(CH01) On February 10, 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 4, 2019 - 1000.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On October 14, 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, July 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 28, 2018: 1000.00 GBP
filed on: 11th, July 2018
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 19, 2018 - 500.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA. Change occurred on December 5, 2016. Company's previous address: Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 18, 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on May 1, 2014. Old Address: Cheltenham Film Studios Hatherley Lane Arle Court Cheltenham Gloucestershire GL51 6PN
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 30, 2014. Old Address: Office 6 Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 18, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On July 18, 2013 secretary's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 18, 2013: 1000.00 GBP
filed on: 30th, July 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 30, 2013. Old Address: 1 Tylers Way Chalford Hill Stroud GL6 8ND England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 12, 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(26 pages)
|