AA |
Small company accounts for the period up to Friday 30th September 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Thursday 30th September 2021
filed on: 6th, June 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Monday 30th September 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Sunday 30th September 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Saturday 30th September 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th July 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th July 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 11th June 2016
filed on: 11th, June 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 20th April 2016
filed on: 20th, April 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th January 2016
|
capital |
|
CERTNM |
Company name changed loulou the film LTDcertificate issued on 24/08/15
filed on: 24th, August 2015
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(12 pages)
|
CERTNM |
Company name changed chapel the film LTDcertificate issued on 11/06/15
filed on: 11th, June 2015
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed blue dark the film LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd December 2014
filed on: 20th, January 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed mantis film LIMITEDcertificate issued on 12/09/14
filed on: 12th, September 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th September 2014
filed on: 12th, September 2014
|
resolution |
|
CERTNM |
Company name changed maverbricks film LIMITEDcertificate issued on 03/07/14
filed on: 3rd, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts data made up to Monday 30th September 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed ghoster the movie LIMITEDcertificate issued on 24/04/14
filed on: 24th, April 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd December 2013
filed on: 12th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
0.02 GBP is the capital in company's statement on Wednesday 12th February 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Monday 4th November 2013
filed on: 4th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th November 2013.
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 4th November 2013
filed on: 4th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(12 pages)
|
CERTNM |
Company name changed wax productions LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd December 2012
filed on: 9th, January 2013
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed jacob the movie LIMITEDcertificate issued on 17/10/12
filed on: 17th, October 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Tuesday 16th October 2012
|
change of name |
|
AA |
Full accounts data made up to Friday 30th September 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th March 2012
filed on: 5th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd December 2011
filed on: 5th, March 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 5th March 2012.
filed on: 5th, March 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed locked the movie LIMITEDcertificate issued on 05/03/12
filed on: 5th, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Saturday 5th March 2011
|
change of name |
|
CERTNM |
Company name changed ward 3 the movie LIMITEDcertificate issued on 24/06/11
filed on: 24th, June 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 24th June 2011
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts data made up to Thursday 30th September 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd December 2010
filed on: 4th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2009
filed on: 9th, September 2010
|
accounts |
Free Download
(11 pages)
|
CONNOT |
Change of name notice
filed on: 10th, June 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed home the movie LIMITEDcertificate issued on 10/06/10
filed on: 10th, June 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd December 2009
filed on: 5th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th January 2010
filed on: 5th, January 2010
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/09/2009
filed on: 11th, June 2009
|
accounts |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, June 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/2009 from 41 kent avenue ealing london W13 8BE england
filed on: 11th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 10th June 2009 Director appointed
filed on: 10th, June 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed met media school LIMITEDcertificate issued on 08/06/09
filed on: 5th, June 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2008
|
incorporation |
Free Download
(13 pages)
|