(CH01) On May 3, 2021 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 2, 2022 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 8, 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 8, 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 30, 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 30, 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Change occurred on March 15, 2019. Company's previous address: C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF England.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 30, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 30, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 15, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF. Change occurred on October 13, 2015. Company's previous address: 1st Floor, Hillside House 2-6 Friern Park London N12 9BT England.
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor, Hillside House 2-6 Friern Park London N12 9BT. Change occurred on July 29, 2015. Company's previous address: C/O C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 30, 2014: 100.00 GBP
capital
|
|
(AP01) On December 22, 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB. Change occurred on December 19, 2014. Company's previous address: 15 Skimpans Close Welham Green North Mymms Hatfield Hertfordshire AL9 7PA.
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed paint party events LIMITEDcertificate issued on 11/12/14
filed on: 11th, December 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, December 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 11, 2014
filed on: 11th, December 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 22, 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cork & canvas LIMITEDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 25, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 3rd, July 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the baby loft LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 30th, May 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(20 pages)
|