(CS01) Confirmation statement with updates Fri, 8th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1386 London Road Leigh on Sea Essex SS9 2UJ England on Fri, 8th Sep 2023 to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 4LIFE photo LIMITEDcertificate issued on 24/11/21
filed on: 24th, November 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Oct 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Units 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England on Wed, 21st Oct 2020 to 1386 London Road Leigh on Sea Essex SS9 2UJ
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Oct 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 23rd Mar 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Highfield Road Hornchurch Essex RM12 6PT United Kingdom on Mon, 15th Jan 2018 to Units 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 13th Nov 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Nov 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England on Mon, 13th Nov 2017 to 21 Highfield Road Hornchurch Essex RM12 6PT
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 6th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 6th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sterling House Langston Road Loughton Essex IG10 3FA on Sat, 6th May 2017 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 6th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Aug 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed 4LIFE photography LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 11th Apr 2012: 20.00 GBP
filed on: 3rd, May 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Oct 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(36 pages)
|