(CS01) Confirmation statement with no updates March 3, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control January 21, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 47 Beak Street London W1F 9SE. Change occurred on January 25, 2022. Company's previous address: 3rd Floor 21 Ganton Street London W1F 9BN.
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates March 3, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 7, 2016: 0.01 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(13 pages)
|
(CH01) On May 6, 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 5, 2015: 0.01 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(12 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3Rd Floor 21 Ganton Street London W1F 9BN. Change occurred on September 2, 2014. Company's previous address: 50 Broadwick Street London W1F 7AG.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on September 1, 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 24, 2014: 0.01 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to April 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to April 30, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(13 pages)
|
(AUD) Auditor's resignation
filed on: 17th, December 2012
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 8th, November 2012
| auditors
|
Free Download
(1 page)
|
(CH01) On October 22, 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on December 3, 2011
filed on: 3rd, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On March 17, 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: February 15, 2011) of a secretary
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 15, 2011. Old Address: 50 Broadwick Street London W1F 7AG England
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sig (twenty seventh) film opportunities LIMITEDcertificate issued on 15/07/10
filed on: 15th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 13, 2010
filed on: 13th, May 2010
| resolution
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 30, 2011
filed on: 13th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2011 to December 31, 2010
filed on: 24th, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(21 pages)
|