(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 21, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 3, 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, August 2018
| capital
|
Free Download
(2 pages)
|
(AP01) On July 23, 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 18, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 30, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, September 2017
| resolution
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to March 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 16, 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, April 2016
| resolution
|
Free Download
(56 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On March 30, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 30, 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 30, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP04) On March 30, 2016 - new secretary appointed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 30, 2016
filed on: 5th, April 2016
| officers
|
Free Download
|
(TM01) Director appointment termination date: March 30, 2016
filed on: 5th, April 2016
| officers
|
Free Download
|
(AD01) Registered office address changed from 64 New Cavendish Street London W1G 8TB to Hill House, 41 Richmond Hill Bournemouth BH2 6HS on April 5, 2016
filed on: 5th, April 2016
| address
|
Free Download
|
(TM01) Director appointment termination date: March 30, 2016
filed on: 5th, April 2016
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 8, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 8, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 8, 2014: 100.00 GBP
capital
|
|
(CH03) On August 31, 2012 secretary's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On August 31, 2012 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2012 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2014: 100.00 GBP
filed on: 23rd, May 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 8, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 20, 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On November 5, 2012 new director was appointed.
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed atomic tangerine live LIMITEDcertificate issued on 18/10/12
filed on: 18th, October 2012
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 18th, October 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 10, 2012. Old Address: 65 New Cavendish Street London W1G 7LS United Kingdom
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 8, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 8, 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(36 pages)
|