(CS01) Confirmation statement with no updates Thursday 26th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, August 2021
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 14th October 2019
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 26th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 26th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Sunday 30th September 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 26th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 19th February 2018
filed on: 30th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 19th February 2018
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX. Change occurred on Wednesday 22nd February 2017. Company's previous address: 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 26th October 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
(CH01) On Friday 17th October 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 5th September 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 31st May 2013 from 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th October 2012
filed on: 27th, October 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th September 2012
filed on: 30th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 4th, March 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, November 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, November 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th September 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Friday 30th September 2011. Originally it was Thursday 30th June 2011
filed on: 26th, June 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 10th May 2011.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 15th April 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed talking comms LIMITEDcertificate issued on 04/03/11
filed on: 4th, March 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2010
| incorporation
|
Free Download
(47 pages)
|