CS01 |
Confirmation statement with updates April 12, 2024
filed on: 23rd, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 12, 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 26th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Epic Studios 112 Magdalen Street Norwich Norfolk NR3 1JD to 3 Connells Mews St Andrews Park Norwich NR7 0GF on April 10, 2017
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 24th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 14th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 29, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 12, 2012 with full list of members
filed on: 27th, April 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 7, 2012. Old Address: Bradgate House Bishops Close Thorpe St Andrew Norwich Norfolk NR7 0EH United Kingdom
filed on: 7th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed equilibrium films LIMITEDcertificate issued on 20/09/11
filed on: 20th, September 2011
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 12, 2011 with full list of members
filed on: 23rd, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2010 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 21st, January 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 16, 2009. Old Address: the Gables, 21 Old Market Street Thetford Norfolk IP24 2EN
filed on: 16th, October 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to June 26, 2009
filed on: 26th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 27th, February 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On December 5, 2008 Appointment terminated secretary
filed on: 5th, December 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to May 14, 2008
filed on: 14th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 8th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 8th, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to April 27, 2007
filed on: 27th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to April 27, 2007
filed on: 27th, April 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On May 10, 2006 New secretary appointed
filed on: 10th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 10, 2006 New secretary appointed
filed on: 10th, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On May 10, 2006 Director resigned
filed on: 10th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 10, 2006 Secretary resigned
filed on: 10th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 10, 2006 New director appointed
filed on: 10th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 10, 2006 New director appointed
filed on: 10th, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On May 10, 2006 Director resigned
filed on: 10th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 10, 2006 Secretary resigned
filed on: 10th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2006
|
incorporation |
Free Download
(19 pages)
|