(CS01) Confirmation statement with no updates July 2, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Valhalla House 30 Ashby Road Towcester Northants NN12 6PG England to 56 Wick Road Teddington TW11 9DW on January 17, 2022
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 22, 2019
filed on: 22nd, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 19, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Hyman Libson Paul Regina House Finchley Road London NW3 5JS England to Valhalla House 30 Ashby Road Towcester Northants NN12 6PG on May 9, 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 17, 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 19, 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 135 Blythe Road Flat 4 London W14 0HL to Hyman Libson Paul Regina House Finchley Road London NW3 5JS on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086483130001, created on September 18, 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On June 22, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2015: 200.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 26th, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on June 12, 2015: 162.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 13, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2014: 100.00 GBP
filed on: 11th, February 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 31, 2014. Old Address: 1 the Orchard Bedford Park London W4 1JZ United Kingdom
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, January 2014
| resolution
|
Free Download
(20 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, January 2014
| resolution
|
Free Download
(2 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 9th, January 2014
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 1, 2013: 80.00 GBP
filed on: 11th, November 2013
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed triumvirate productions LTDcertificate issued on 01/10/13
filed on: 1st, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 1, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|