AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 46 Culter House Road Milltimber Aberdeen AB13 0EN Scotland to 10/5 Fountainhall Road Edinburgh EH9 2NN on April 12, 2023
filed on: 12th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On March 30, 2023 director's details were changed
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 26, 2016: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 10 Fountainhall Road 2F2 Edinburgh EH9 2NN to 46 Culter House Road Milltimber Aberdeen AB13 0EN on March 24, 2016
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On August 28, 2015 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 30, 2015 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 27, 2015: 1000.00 GBP
|
capital |
|
CH01 |
On September 10, 2014 director's details were changed
filed on: 27th, April 2015
|
officers |
Free Download
|
CH03 |
On April 27, 2015 secretary's details were changed
filed on: 27th, April 2015
|
officers |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 26th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 26, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 4th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 25, 2013. Old Address: Baad Park Harperrigg Kirknewton Midlothian EH27 8DH Scotland
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 8, 2012. Old Address: 3 Stanley Street Aberdeen AB10 6US United Kingdom
filed on: 8th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 30, 2012 with full list of members
filed on: 6th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 30, 2011 with full list of members
filed on: 27th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2010 with full list of members
filed on: 26th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, February 2010
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 29th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, February 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to May 6, 2008
filed on: 6th, May 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 02/05/2008 from 7 queens terrace aberdeen AB10 1XL
filed on: 2nd, May 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 1st, May 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 1st, May 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to April 26, 2007
filed on: 26th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to April 26, 2007
filed on: 26th, April 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to May 5, 2006
filed on: 5th, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to May 5, 2006
filed on: 5th, May 2006
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 30, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, December 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 30, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, December 2005
|
capital |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, September 2005
|
incorporation |
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, September 2005
|
incorporation |
Free Download
(8 pages)
|
CERTNM |
Company name changed bookfilm LIMITEDcertificate issued on 20/09/05
filed on: 20th, September 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bookfilm LIMITEDcertificate issued on 20/09/05
filed on: 20th, September 2005
|
change of name |
Free Download
(2 pages)
|
288a |
On September 20, 2005 New director appointed
filed on: 20th, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On September 20, 2005 New director appointed
filed on: 20th, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On September 19, 2005 Director resigned
filed on: 19th, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On September 19, 2005 Secretary resigned
filed on: 19th, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On September 19, 2005 Secretary resigned
filed on: 19th, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On September 19, 2005 New secretary appointed
filed on: 19th, September 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/05 from: 24 great king street edinburgh midlothian EH3 6QN
filed on: 19th, September 2005
|
address |
Free Download
(1 page)
|
288b |
On September 19, 2005 Director resigned
filed on: 19th, September 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/05 from: 24 great king street edinburgh midlothian EH3 6QN
filed on: 19th, September 2005
|
address |
Free Download
(1 page)
|
288a |
On September 19, 2005 New secretary appointed
filed on: 19th, September 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2005
|
incorporation |
Free Download
(17 pages)
|