AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 8th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097379450001, created on Tue, 12th Jan 2021
filed on: 12th, January 2021
|
mortgage |
Free Download
(63 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Dec 2018
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Sep 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Fri, 21st Sep 2018 new director was appointed.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Sep 2018 new director was appointed.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, November 2017
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Tue, 29th Aug 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2017
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2017
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 29th Aug 2017
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 15th, March 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2016 to Thu, 31st Dec 2015
filed on: 6th, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Fri, 19th Feb 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 9th, March 2016
|
accounts |
Free Download
(1 page)
|
AP03 |
On Fri, 19th Feb 2016, company appointed a new person to the position of a secretary
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on Wed, 17th Feb 2016 to C/O Charles Ogilvie Bankstock Building 42-44 De Beauvoir Crescent 2nd Floor London N1 5SB
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Jan 2016 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Jan 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed sauble beach productions LTDcertificate issued on 18/11/15
filed on: 18th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 18th Aug 2015: 0.01 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|