CS01 |
Confirmation statement with no updates November 26, 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed clash and clash photographic agency LIMITEDcertificate issued on 18/11/22
filed on: 18th, November 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box TQ7 4NU Ferndale Bridgend Aveton Gifford Devon TQ7 4NU. Change occurred on November 17, 2022. Company's previous address: Grosvenor House Belgrave Lane Plymouth Devon PL4 7DS.
filed on: 17th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2016
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 26th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2015: 666.00 GBP
|
capital |
|
AA |
Partial exemption accounts data made up to November 30, 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2014: 666.00 GBP
|
capital |
|
SH03 |
Report of purchase of own shares
filed on: 31st, July 2014
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 30, 2014 - 666.00 GBP
filed on: 31st, July 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 23rd, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 26th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 7th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2012
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 29, 2012
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 7th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 3rd, November 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 26, 2011. Old Address: Grosvenor House, Belgrave Lane, Mutley Plymouth Devon PL7 7DS England
filed on: 26th, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 17th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 25th, August 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On December 12, 2009 director's details were changed
filed on: 12th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2009
filed on: 12th, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 12, 2009 director's details were changed
filed on: 12th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 12, 2009 secretary's details were changed
filed on: 12th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On December 12, 2009 director's details were changed
filed on: 12th, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2008
|
incorporation |
Free Download
(18 pages)
|