AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Friday 30th September 2022 (was Thursday 30th March 2023).
filed on: 19th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th May 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Hawke House Old Station Road Loughton Essex IG10 4PL. Change occurred on Friday 8th April 2022. Company's previous address: Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN England.
filed on: 8th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th May 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th May 2019
filed on: 4th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 4th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 30th September 2017. Originally it was Wednesday 31st May 2017
filed on: 22nd, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 19th February 2016 director's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN. Change occurred on Tuesday 19th January 2016. Company's previous address: C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ.
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th May 2015
filed on: 15th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th May 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th May 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th May 2013
filed on: 24th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th May 2012
filed on: 16th, May 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed fresh water films LIMITEDcertificate issued on 18/10/11
filed on: 18th, October 2011
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed brown bread films LIMITEDcertificate issued on 25/05/11
filed on: 25th, May 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 18th May 2011
|
change of name |
|
CONNOT |
Change of name notice
filed on: 25th, May 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2011
|
incorporation |
Free Download
(22 pages)
|