(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th July 2018
filed on: 6th, July 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed the production club LIMITEDcertificate issued on 06/07/18
filed on: 6th, July 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 6th, July 2018
| change of name
|
Free Download
|
(AD01) Change of registered address from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ on 3rd July 2018 to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th April 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2018
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 13th, October 2017
| accounts
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on 7th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 14th, March 2017
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2015 to 31st December 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th April 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th April 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th April 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2015 to 30th September 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th August 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 31st January 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th October 2010
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st September 2010: 3.00 GBP
filed on: 5th, October 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st July 2010
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(AP04) On 30th June 2010, company appointed a new person to the position of a secretary
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28th June 2010
filed on: 28th, June 2010
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kit photographic LIMITEDcertificate issued on 16/02/10
filed on: 16th, February 2010
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 15th September 2009 with complete member list
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 8th September 2008 Secretary appointed
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, August 2008
| incorporation
|
Free Download
(20 pages)
|