(AD01) New registered office address Ground Floor, 71 Sheridan Road London E12 6QY. Change occurred on Thursday 26th October 2023. Company's previous address: 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ.
filed on: 26th, October 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th March 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 20th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th April 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th April 2015
filed on: 25th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Saturday 25th April 2015
capital
|
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 1st May 2014
filed on: 25th, June 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Sunday 31st March 2013
filed on: 28th, May 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 13th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 28th May 2012.
filed on: 28th, May 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th April 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed escape artists management LTDcertificate issued on 21/09/11
filed on: 21st, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 22nd July 2011
change of name
|
|
(AP01) New director appointment on Wednesday 18th May 2011.
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 18th May 2011.
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2011
| incorporation
|
Free Download
(20 pages)
|