(CS01) Confirmation statement with no updates Tue, 23rd May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the corrupted movie LIMITEDcertificate issued on 05/10/22
filed on: 5th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th May 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Orange Street London WC2H 7EF England on Tue, 12th May 2020 to Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st May 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 412, Gilmoora House 57-61 Mortimer Street London W1W 8HS England on Sat, 21st Jan 2017 to 20 Orange Street London WC2H 7EF
filed on: 21st, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(36 pages)
|