(CS01) Confirmation statement with no updates Monday 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 20th October 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 29th January 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2023 to Sunday 31st July 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2022 to Thursday 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed tone & sculpt LIMITEDcertificate issued on 08/02/22
filed on: 8th, February 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th July 2021
filed on: 5th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 29th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Third Floor, Tone & Sculpt 38 Rosebery Avenue London EC1R 4RN England to Langley House Park Road London N2 8EY on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th April 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 30th June 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 27th April 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th June 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Friday 29th March 2019
filed on: 7th, May 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Langley House Park Road London N2 8EY England to Third Floor, Tone & Sculpt 38 Rosebery Avenue London EC1R 4RN on Tuesday 31st March 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th January 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Thursday 31st January 2019 to Wednesday 31st July 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 9th January 2018.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th January 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th January 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th January 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 31 Essendon Gardens Welwyn Garden City Hertfordshire AL7 3QT England to Langley House Park Road London N2 8EY on Tuesday 4th April 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 24th February 2017 director's details were changed
filed on: 25th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th February 2017 director's details were changed
filed on: 25th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2017
| incorporation
|
Free Download
(10 pages)
|