(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(31 pages)
|
(TM01) Tue, 13th Jun 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed elephant art LIMITEDcertificate issued on 23/01/23
filed on: 23rd, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 6th Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 30th Jul 2021. New Address: Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP. Previous address: The Studio Building 21 Evesham Street London W11 4AJ
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, December 2020
| incorporation
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, December 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2020: 3110000.00 GBP
filed on: 3rd, December 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 20th, December 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 16th Dec 2019: 2110000.00 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 16th Dec 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 30th Sep 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 4th Oct 2018 - the day director's appointment was terminated
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Sun, 30th Sep 2018 - the day secretary's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(26 pages)
|
(PSC02) Notification of a person with significant control Wed, 14th Jun 2017
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Oct 2017: 710000.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(34 pages)
|
(SH01) Capital declared on Thu, 1st Jun 2017: 210000.00 GBP
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2017
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Jun 2017. New Address: The Studio Building 21 Evesham Street London W11 4AJ. Previous address: 4th Floor C/O Maria Treacy-Lord, Laurence King Publishing Ltd 361-373 City Road London EC1V 1LR England
filed on: 14th, June 2017
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 14th Jun 2017
filed on: 14th, June 2017
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, June 2017
| change of name
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2016
| incorporation
|
Free Download
(9 pages)
|