AA |
Full accounts for the period ending Sun, 25th Dec 2022
filed on: 20th, December 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from 45 Warren Street London W1T 6AG on Thu, 14th Sep 2023 to Shropshire House, 11-20 Capper Street London WC1E 6JA
filed on: 14th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 26th Dec 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Oct 2021
filed on: 14th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Oct 2021 new director was appointed.
filed on: 30th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 29th Dec 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Sun, 29th Dec 2019
filed on: 19th, June 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Wed, 5th May 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th May 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2020 to Tue, 31st Dec 2019
filed on: 24th, March 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Mar 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(20 pages)
|
AD04 |
Registers new location: 45 Warren Street London W1T 6AG.
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Jan 2019 new director was appointed.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Jan 2019 new director was appointed.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Jan 2019
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Mar 2017 new director was appointed.
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Feb 2017
filed on: 3rd, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 3rd Feb 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Mar 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Feb 2017
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Feb 2017 new director was appointed.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2015
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 15th, July 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Jan 2015
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 1.00 GBP
|
capital |
|
AP01 |
On Thu, 15th Jan 2015 new director was appointed.
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Jun 2014: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed alliance films (uk) insidious 3 LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Fri, 21st Mar 2014 to change company name
|
change of name |
|
CH01 |
On Mon, 3rd Mar 2014 director's details were changed
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Mar 2014 director's details were changed
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: 120 New Cavendish Street London W1W 6XX
filed on: 3rd, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Oct 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 21st Oct 2013. Old Address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 21st, October 2013
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, October 2013
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 21st, October 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Oct 2013
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 21st Oct 2013
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Oct 2013
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Oct 2013
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, October 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2013
|
incorporation |
|