CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 23rd, April 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 10th April 2020
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2020
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 15th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England on 17th July 2018 to Mission Hall Mitchley Road Tottenham Hale London Greater London N17 9HG
filed on: 17th, July 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England on 4th June 2018 to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2016
filed on: 5th, January 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mission Hall Mitchley Road Tottenham London N17 9HG on 14th November 2017 to Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2017
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th May 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 20th April 2017
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th October 2016
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2016
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th September 2016
filed on: 7th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2016
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 1st April 2016, company appointed a new person to the position of a secretary
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2016
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st December 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st November 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st November 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 13th October 2015
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return up to 1st December 2014
filed on: 12th, December 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2014
filed on: 15th, October 2014
|
accounts |
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th July 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2012
filed on: 11th, July 2013
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 4th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th July 2012
filed on: 1st, August 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th January 2012
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2011
filed on: 8th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2011
filed on: 8th, December 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th July 2011
filed on: 31st, August 2011
|
annual return |
Free Download
(2 pages)
|
MISC |
Notification of forms to be filed
filed on: 8th, November 2010
|
miscellaneous |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 21st October 2010
filed on: 21st, October 2010
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, October 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tottenham hale international studios LIMITEDcertificate issued on 21/10/10
filed on: 21st, October 2010
|
change of name |
Free Download
(25 pages)
|
RES15 |
Company name change resolution on 6th October 2010
|
change of name |
|
NEWINC |
Incorporation
filed on: 30th, July 2010
|
incorporation |
Free Download
(19 pages)
|