(CS01) Confirmation statement with updates 2023/07/28
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/08/15
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2021/08/31
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) 2020/11/30 - the day director's appointment was terminated
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/08/15
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/08/15
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2019/08/31
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) 2020/03/31 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/15
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086519130001, created on 2019/08/22
filed on: 29th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/08/15
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017/01/19
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/16
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/16
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/01.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/08.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/18. New Address: Gloucester House Brunswick Square Gloucester GL1 1UN. Previous address: Unit a8 Elmbridge Court Gloucester GL3 1JZ
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/15
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/09/06
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/15
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/15 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 26th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/08/22. New Address: Unit a8 Elmbridge Court Gloucester GL3 1JZ. Previous address: Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN England
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/08/15 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed spatial structure LIMITEDcertificate issued on 21/10/13
filed on: 21st, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2013/08/21 from Chletenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, August 2013
| incorporation
|
|