(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE England on Mon, 10th Jul 2023 to 55a High Street Dunmow Essex CM6 1AE
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on Tue, 6th Nov 2018 to Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE on Mon, 8th Sep 2014 to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Apr 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Apr 2013
filed on: 9th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 31st Mar 2013: 100.00 GBP
filed on: 9th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 16th Oct 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Oct 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 11th Sep 2013. Old Address: 4Th Floor 22 Poland Street London W1F 8QH United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed british lion pictures LIMITEDcertificate issued on 29/04/13
filed on: 29th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 11th Apr 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 29th, April 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(7 pages)
|