AD01 |
New registered office address C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU. Change occurred on Tuesday 19th January 2021. Company's previous address: 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England.
filed on: 19th, January 2021
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Monday 30th December 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Monday 21st January 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 25th, June 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(15 pages)
|
CH02 |
Directors's details were changed on Wednesday 11th May 2016
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA. Change occurred on Friday 13th May 2016. Company's previous address: Glen House 22 Glenthorne Road London W6 0NG.
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 4th, February 2015
|
annual return |
|
CH02 |
Directors's details were changed on Wednesday 4th February 2015
filed on: 4th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 23rd January 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st January 2014
filed on: 23rd, January 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th September 2013
filed on: 6th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th September 2013
filed on: 6th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st January 2013
filed on: 24th, January 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 21st January 2013.
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st January 2013.
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed dcd post-production LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on Thursday 6th December 2012 from One America Square Crosswall London EC3N 2SG United Kingdom
filed on: 6th, December 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th December 2012.
filed on: 5th, December 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 5th December 2012) of a secretary
filed on: 5th, December 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th December 2012
filed on: 5th, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th December 2012
filed on: 5th, December 2012
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, August 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, August 2012
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2012
|
incorporation |
Free Download
(39 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
AA01 |
Current accounting period shortened to Sunday 30th December 2012, originally was Thursday 31st January 2013.
filed on: 31st, January 2012
|
accounts |
Free Download
(1 page)
|