(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 12th April 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 12th April 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st October 2018 to Tuesday 30th October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th April 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 29th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Langley House Park Road London N2 8EY. Change occurred on Tuesday 26th March 2019. Company's previous address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st April 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st April 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st June 2017.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st June 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 16th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Change occurred on Friday 11th March 2016. Company's previous address: Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed quirky media stuff LIMITEDcertificate issued on 24/12/15
filed on: 24th, December 2015
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 15th December 2015
filed on: 15th, December 2015
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 23rd, October 2015
| change of name
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 31st October 2015. Originally it was Thursday 30th April 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(CH01) On Tuesday 3rd March 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 14th November 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th April 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Monday 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, July 2012
| resolution
|
Free Download
(118 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Saturday 30th June 2012
filed on: 18th, July 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th April 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 5th September 2011
filed on: 13th, September 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, September 2011
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2011
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, April 2011
| incorporation
|
Free Download
(23 pages)
|