(CERTNM) Company name changed the ultimate picture palace LTDcertificate issued on 09/02/24
filed on: 9th, February 2024
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, February 2024
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2023
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 24th December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd June 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 6th September 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th September 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 6th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th September 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the penultimate picture palace LIMITEDcertificate issued on 17/06/11
filed on: 17th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 16th June 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP03) On 1st June 2011, company appointed a new person to the position of a secretary
filed on: 1st, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st June 2011
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2011
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2011
filed on: 1st, June 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Farrow Accounting Worple Court 94-95 South Worple Way London SW14 8ND on 1st June 2011
filed on: 1st, June 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2011
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 28th May 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th May 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(14 pages)
|