(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Vesey Road Sutton Coldfield West Midlands B73 5NP United Kingdom to 7 Cambridge Mews Cambridge Park London E11 2EQ on Thursday 7th April 2022
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor Flat 26a Grosvenor Road Wanstead London E11 2EP United Kingdom to 5 Vesey Road Sutton Coldfield West Midlands B73 5NP on Wednesday 17th November 2021
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed make believe - rotherhithe LIMITEDcertificate issued on 03/03/20
filed on: 3rd, March 2020
| change of name
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor Flat 21 Gloucester Drive London N4 2LE United Kingdom to Ground Floor Flat 26a Grosvenor Road Wanstead London E11 2EP on Thursday 11th July 2019
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 11th July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 16th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 44a Rathcoole Avenue Crouch End London N8 9NA United Kingdom to Ground Floor Flat 21 Gloucester Drive London N4 2LE on Monday 11th September 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 16th January 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Alexandra Gardens Muswell Hill London N10 3RN United Kingdom to 44a Rathcoole Avenue Crouch End London N8 9NA on Monday 16th January 2017
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Alexandra Gardens Muswell Hill London N10 3RN on Thursday 12th November 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th November 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 16th June 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 11th June 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th March 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 13th March 2013 from 12 Earlston Grove Victoria Park London E9 7NE United Kingdom
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Saturday 30th June 2012 to Sunday 30th September 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 8th September 2011 from Alpha House Flat 26 31 Borland Road Nunhead London SE15 3BJ United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2011
| incorporation
|
Free Download
(44 pages)
|