AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 23rd September 2021
filed on: 27th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
23rd September 2021 - the day director's appointment was terminated
filed on: 27th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th June 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 7th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th April 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th April 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2018. New Address: 110 Gloucester Ave C/O Slam Films London NW1 8HX. Previous address: 5 Percy Street London W1T 1DG
filed on: 23rd, February 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 15th November 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 15th November 2014
filed on: 19th, November 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 9th August 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd October 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 9th August 2014 with full list of members
filed on: 20th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st August 2013 to 15th November 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 15th November 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th August 2013 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th October 2013: 100.00 GBP
|
capital |
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, November 2012
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, November 2012
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, November 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, November 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2012
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2012
|
incorporation |
Free Download
(37 pages)
|