CS01 |
Confirmation statement with updates Wed, 31st May 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 10th Apr 2023 new director was appointed.
filed on: 10th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 13th, March 2023
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed eldest son productions LIMITEDcertificate issued on 06/02/23
filed on: 6th, February 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 20th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st May 2021
filed on: 8th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 5th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Oct 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Nov 2018. New Address: 3 Aintree Cottages Mellor Brook Blackburn BB2 7PP. Previous address: 25 Pankhurst Close Blackburn Lancashire BB1 2RB
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Aug 2018. New Address: 25 Pankhurst Close Blackburn Lancashire BB1 2RB. Previous address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
filed on: 14th, August 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st May 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2017
|
incorporation |
Free Download
(34 pages)
|