(CS01) Confirmation statement with no updates 2023/12/15
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/12/15
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/15
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/12/15
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/09/15 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/15
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/12/10 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 23rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/12/15
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 2nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/12/15
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/04/29
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/04/29
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 12 Catherine Street Warrington WA5 0LH. Previous address: Photo-Me House Church Road Bookham Surrey KT23 3EU England
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/29.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/04/29 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Photo-Me House Church Road Bookham Surrey KT23 3EU
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/04/30
filed on: 15th, December 2016
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 2016/07/04. New Address: 12 Catherine Street Warrington WA5 0LH. Previous address: 51 Haydock Street Warrington Cheshire WA2 7UW
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/15 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
(AA) Full accounts for the period ending 2015/04/30
filed on: 22nd, September 2015
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2014/04/30
filed on: 2nd, February 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2014/12/15 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2013/12/15 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/12/18
capital
|
|
(AA01) Accounting reference date changed from 2012/12/31 to 2013/04/30
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/12/15 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/04/11.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/04/11 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
(TM02) 2012/04/11 - the day secretary's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/04/11 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 2012/01/06 secretary's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/01/06 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/12/15 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/12/15 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 2nd, March 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed keencall LIMITEDcertificate issued on 18/01/10
filed on: 18th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/01/06
change of name
|
|
(CONNOT) Notice of change of name
filed on: 18th, January 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2009
| incorporation
|
Free Download
(34 pages)
|