(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 22, 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 67 Lowndes Avenue Chesham HP5 2HJ. Change occurred on February 22, 2017. Company's previous address: 43 Church Street Chesham Buckinghamshire HP5 1HU.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 1, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 1, 2014) of a secretary
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 1, 2014: 2.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed stand up and deliver LIMITED LIMITEDcertificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on April 22, 2013 to change company name
change of name
|
|
(CERTNM) Company name changed gut reaction theatre company LIMITEDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 18, 2013 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 21, 2010. Old Address: 31a High Street Chesham Bucks HP5 1BW
filed on: 21st, July 2010
| address
|
Free Download
(2 pages)
|
(CH01) On April 7, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/08/2009 from 43 church street chesham buckinghamshire HP5 1HU
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 2, 2008 - Annual return with full member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On May 2, 2008 Appointment terminated director
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 1, 2007 - Annual return with full member list
filed on: 1st, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 1, 2007 - Annual return with full member list
filed on: 1st, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/04/07 from: ebenezer cottage 43 church street chesham buckinghamshire HP5 1HU
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/07 from: ebenezer cottage 43 church street chesham buckinghamshire HP5 1HU
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/07 from: 88 pearcroft road leytonstone london E11 4DR
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/07 from: 88 pearcroft road leytonstone london E11 4DR
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 1, 2006 New director appointed
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 1, 2006 New director appointed
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(363s) Period up to June 1, 2006 - Annual return with full member list
filed on: 1st, June 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to June 1, 2006 - Annual return with full member list
filed on: 1st, June 2006
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/04/06 to 05/04/06
filed on: 27th, May 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/06 to 05/04/06
filed on: 27th, May 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/05 from: 88 pearcroft road leytonstone london E11 4DR
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/05 from: 88 pearcroft road leytonstone london E11 4DR
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
(288a) On May 9, 2005 New secretary appointed;new director appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 9, 2005 New secretary appointed;new director appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On April 18, 2005 Secretary resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2005 Director resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2005 Director resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2005 Secretary resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2005
| incorporation
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2005
| incorporation
|
Free Download
(9 pages)
|