AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 25, 2016: 100.00 GBP
|
capital |
|
AD02 |
New sail address 50 Garden Fields Stebbing Dunmow Essex CM6 3RG. Change occurred at an unknown date. Company's previous address: C/O Angelic Films Ltd Rm 593 East Side Complex Pinewood Studios Pinewood Road Iver Heath Buckinghamshire HP11 2RH United Kingdom.
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 9, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 13th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 3rd, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 3, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, June 2013
|
accounts |
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Angelic Films Ltd Rm 556 East Side Complex Pinewood Studios Pinewood Road Iver Heath Buckinghamshire HP11 2RH United Kingdom
filed on: 30th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 30th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, September 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 17, 2012. Old Address: C/O Angelic Films Ltd Rm556 East Side Complex Pinewood Studios Pinewood Road Iver Heath Bucks SL0 0NH United Kingdom
filed on: 17th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 23rd, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 26, 2011. Old Address: the Hollies Nash Lee Lane Wendover Buckinghamshire HP22 6BG
filed on: 26th, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 21st, February 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Angelic Films Ltd Block a Commercial Square Leigh Street High Wycombe Bucks HP11 2RH United Kingdom
filed on: 21st, February 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
|
accounts |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2010
filed on: 18th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 30th, December 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2008
filed on: 23rd, February 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 22nd, November 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 22nd, November 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 7th, December 2006
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 7th, December 2006
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to March 2, 2006 - Annual return with full member list
filed on: 2nd, March 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to March 2, 2006 - Annual return with full member list
filed on: 2nd, March 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2005
filed on: 7th, December 2005
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2005
filed on: 7th, December 2005
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to May 4, 2005 - Annual return with full member list
filed on: 4th, May 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to May 4, 2005 - Annual return with full member list
filed on: 4th, May 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2004
filed on: 19th, January 2005
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2004
filed on: 19th, January 2005
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2003
filed on: 27th, February 2004
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2003
filed on: 27th, February 2004
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to February 6, 2004 - Annual return with full member list
filed on: 6th, February 2004
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to February 6, 2004 - Annual return with full member list
filed on: 6th, February 2004
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to February 6, 2004 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 20/01/04 from: paje house 164 west wycombe road high wycombe buckinghamshire HP12 3AE
filed on: 20th, January 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/04 from: paje house 164 west wycombe road high wycombe buckinghamshire HP12 3AE
filed on: 20th, January 2004
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2002
filed on: 8th, November 2002
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2002
filed on: 8th, November 2002
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to February 6, 2002 - Annual return with full member list
filed on: 6th, February 2002
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to February 6, 2002 - Annual return with full member list
filed on: 6th, February 2002
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 01/02/01 from: 29 laurel lane west drayton middlesex UB7 7TY
filed on: 1st, February 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/01 from: 29 laurel lane west drayton middlesex UB7 7TY
filed on: 1st, February 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, January 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, January 2001
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2001
|
incorporation |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2001
|
incorporation |
Free Download
(7 pages)
|