AD01 |
Change of registered address from Unit a2B Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England on Tue, 20th Dec 2022 to 49 Duke Street Darlington DL3 7SD
filed on: 20th, December 2022
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, September 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 19th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Sep 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Jul 2021
filed on: 12th, August 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 27th Jul 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 28th Jul 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Sep 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Jul 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Sep 2018
filed on: 16th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 10th Apr 2017 new director was appointed.
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wed, 31st Aug 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit H1 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on Tue, 6th Sep 2016 to Unit a2B Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 18th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Sep 2014
filed on: 24th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jul 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 6th Aug 2013 director's details were changed
filed on: 6th, October 2013
|
officers |
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Sep 2013
filed on: 6th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 6th Oct 2013: 1000.00 GBP
|
capital |
|
CH01 |
On Tue, 6th Aug 2013 director's details were changed
filed on: 6th, October 2013
|
officers |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 4th Dec 2012. Old Address: 12 Staley Hall Crescent Stalybridge Cheshire SK15 3DE
filed on: 4th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Sep 2012
filed on: 8th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Sep 2011
filed on: 9th, September 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Mar 2011
filed on: 24th, March 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed table 8 productions LTDcertificate issued on 17/03/11
filed on: 17th, March 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 10th Mar 2011 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 17th, March 2011
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Mar 2011
filed on: 10th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 16th Dec 2010 director's details were changed
filed on: 16th, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Dec 2010
filed on: 16th, December 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Jul 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Sep 2010
filed on: 16th, December 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Thu, 16th Dec 2010 new director was appointed.
filed on: 16th, December 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
|
incorporation |
Free Download
(16 pages)
|