GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 18th, July 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 2nd Sep 2018. New Address: Lindsey Cottage Southvale Road Blackheath London SE3 0TS. Previous address: Lindsey Cottage Southvale Road Blackheath London SE3 0TS England
filed on: 2nd, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 17th Aug 2018. New Address: Lindsey Cottage Southvale Road Blackheath London SE3 0TS. Previous address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Aug 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Aug 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 30001.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, February 2015
|
resolution |
|
CERTNM |
Company name changed politics productions LTDcertificate issued on 21/01/15
filed on: 21st, January 2015
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Jul 2014: 30001.00 GBP
filed on: 19th, August 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 4th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 20001.00 GBP
filed on: 17th, July 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 16th Mar 2014: 10001.00 GBP
filed on: 10th, June 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Aug 2014 to Thu, 31st Jul 2014
filed on: 9th, October 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2013
|
incorporation |
|