(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Europa House Goldstone Villas Hove BN3 3RQ. Change occurred on March 3, 2021. Company's previous address: 22 Friars Street Sudbury Suffolk CO10 2AA United Kingdom.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CH03) On September 20, 2017 secretary's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to July 31, 2018
filed on: 16th, October 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Friars Street Sudbury Suffolk CO10 2AA. Change occurred on August 16, 2017. Company's previous address: 99 Western Road Lewes East Sussex BN7 1RS.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 31, 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On May 26, 2017 secretary's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 18, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On May 18, 2017 secretary's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 18, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 30, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 14, 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 30, 2014
filed on: 22nd, April 2015
| accounts
|
|
(AD01) New registered office address 99 Western Road Lewes East Sussex BN7 1RS. Change occurred on March 25, 2015. Company's previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on January 21, 2015. Company's previous address: 99 Western Road Lewes East Sussex BN7 1RS.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 30, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 24, 2014. Old Address: 73 Church Road Hove East Sussex BN3 2BB England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from July 31, 2012 to July 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed speak-it productions LTDcertificate issued on 08/05/12
filed on: 8th, May 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on December 2, 2011. Old Address: Preston Park House South Road Brighton BN1 6SB
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 30, 2009 - Annual return with full member list
filed on: 30th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 30, 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 29/11/07 from: europa house goldstone villas hove east sussex BN3 3RQ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/07 from: europa house goldstone villas hove east sussex BN3 3RQ
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to September 11, 2007 - Annual return with full member list
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 11, 2007 - Annual return with full member list
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 21st, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 21st, June 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to October 18, 2006 - Annual return with full member list
filed on: 18th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 18, 2006 - Annual return with full member list
filed on: 18th, October 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 2nd, August 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 2nd, August 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 15, 2005 - Annual return with full member list
filed on: 15th, August 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to August 15, 2005 - Annual return with full member list
filed on: 15th, August 2005
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On August 23, 2004 New director appointed
filed on: 23rd, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 23, 2004 New director appointed
filed on: 23rd, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New secretary appointed;new director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New secretary appointed;new director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/08/04 from: 11 church road great bookham surrey KT23 3PB
filed on: 9th, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/04 from: 11 church road great bookham surrey KT23 3PB
filed on: 9th, August 2004
| address
|
Free Download
(1 page)
|
(288b) On July 27, 2004 Director resigned
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2004 Secretary resigned
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2004 Director resigned
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2004 Secretary resigned
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2004
| incorporation
|
Free Download
(13 pages)
|