GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 28th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th Jan 2020
filed on: 15th, January 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 29th Jan 2019
filed on: 29th, January 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 17th Jul 2016. New Address: 18 Ashton Close Tilehurst Reading RG31 5ED. Previous address: 33 Craig Avenue Reading Berkshire RG30 2PJ
filed on: 17th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 28th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 28th Nov 2015: 2.00 GBP
|
capital |
|
CERTNM |
Company name changed yapi films LTDcertificate issued on 16/02/15
filed on: 16th, February 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|