TM01 |
Director's appointment terminated on 2023/12/22
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 21st, June 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, June 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/11/20.
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2020/06/19
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Byways Cottage 14 the Grove Greengates Bradford BD10 9AR United Kingdom on 2020/04/27 to 81 Hillcrest Drive Southdown Bath BA2 1HE
filed on: 27th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/02/25 director's details were changed
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/09/17
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor, 22 West Mall Bristol BS8 4BQ England on 2019/09/19 to Byways Cottage 14 the Grove Greengates Bradford BD10 9AR
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 25th, June 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/07
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 23rd, June 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/09/23
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 27th, July 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 310 Park House 10 Park Street Bristol BS1 5HX on 2015/09/28 to First Floor, 22 West Mall Bristol BS8 4BQ
filed on: 28th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/20
filed on: 21st, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/09/21
|
capital |
|
AD01 |
Change of registered address from Unit M103 Cardiff Bay Business Centre Lewis Road Ocean Park Cardiff CF24 5EJ on 2015/09/10 to Suite 310 Park House 10 Park Street Bristol BS1 5HX
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 27th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/20
filed on: 14th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/01/14
|
capital |
|
CH03 |
On 2014/08/01 secretary's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 23rd, June 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2014/02/07
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/20
filed on: 1st, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2013/11/01
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 9th, May 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/10/30 from Saint Line House Mount Stuart Square Cardiff Bay Cardiff CF10 5LR
filed on: 30th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/20
filed on: 28th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 16th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/20
filed on: 27th, October 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/02/17.
filed on: 17th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/16.
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/11.
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/11.
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 24th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/20
filed on: 2nd, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 4th, January 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/20
filed on: 4th, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 30th, March 2009
|
accounts |
Free Download
(3 pages)
|
88(2) |
Alloted 99 shares from 2008/09/20 to 2008/09/30. Value of each share 1 gbp, total number of shares: 100.
filed on: 4th, March 2009
|
capital |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/10/27 with complete member list
filed on: 27th, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/09/30
filed on: 17th, December 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/09/30
filed on: 17th, December 2007
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/11/14 with complete member list
filed on: 14th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/11/14 with complete member list
filed on: 14th, November 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/07 from: 34 pembroke road canton cardiff CF5 1QR
filed on: 13th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/07 from: 34 pembroke road canton cardiff CF5 1QR
filed on: 13th, June 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/04/23 with complete member list
filed on: 23rd, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/04/23 with complete member list
filed on: 23rd, April 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/09/30
filed on: 29th, March 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/09/30
filed on: 29th, March 2007
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/12/06 from: 1ST floor flat pontcanna cardiff CF11 9EQ
filed on: 7th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/06 from: 1ST floor flat pontcanna cardiff CF11 9EQ
filed on: 7th, December 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed shack films LIMITEDcertificate issued on 01/12/06
filed on: 1st, December 2006
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed shack films LIMITEDcertificate issued on 01/12/06
filed on: 1st, December 2006
|
change of name |
Free Download
(3 pages)
|
363s |
Annual return drawn up to 2005/10/25 with complete member list
filed on: 25th, October 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/09/30
filed on: 25th, October 2005
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2005/09/30
filed on: 25th, October 2005
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2005/10/25 with complete member list
filed on: 25th, October 2005
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 25/10/05
|
annual return |
|
288b |
On 2005/06/30 Secretary resigned
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/06/30 Director resigned
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/06/30 Secretary resigned
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/06/30 Director resigned
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2004/10/04 New director appointed
filed on: 4th, October 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004/10/04 New secretary appointed
filed on: 4th, October 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004/10/04 New secretary appointed
filed on: 4th, October 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004/10/04 New director appointed
filed on: 4th, October 2004
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2004
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2004
|
incorporation |
Free Download
(12 pages)
|