(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 10th November 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed terrapin entertainment LTDcertificate issued on 13/03/23
filed on: 13th, March 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 65 Royal Hospital Road London SW3 4HS. Change occurred on Friday 10th March 2023. Company's previous address: Brocklesby Hall Brocklesby Park Brocklesby Grimsby DN41 8PJ England.
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 10th March 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th March 2023.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 8th September 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th April 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Brocklesby Hall Brocklesby Park Brocklesby Grimsby DN41 8PJ. Change occurred on Tuesday 8th February 2022. Company's previous address: 60 Conant House St. Agnes Place London SE11 4AZ England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 60 Conant House St. Agnes Place London SE11 4AZ. Change occurred on Friday 28th January 2022. Company's previous address: 18 Hanway Street London W1T 1UF England.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 26th May 2020.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Hanway Street London W1T 1UF. Change occurred on Monday 25th May 2020. Company's previous address: Brocklesby Hall Brocklesby Park Grimsby DN41 8FB England.
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 24th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Brocklesby Hall Brocklesby Park Grimsby DN41 8FB. Change occurred on Thursday 3rd October 2019. Company's previous address: 18 Hanway Street London W1T 1UF England.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Hanway Street London W1T 1UF. Change occurred on Tuesday 11th June 2019. Company's previous address: Flat 8, 120 Ledbury Road London W11 1HU England.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th April 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 8, 120 Ledbury Road London W11 1HU. Change occurred on Thursday 25th April 2019. Company's previous address: 27 Canning Cross London SE5 8BH England.
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th March 2019.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Canning Cross London SE5 8BH. Change occurred on Monday 11th March 2019. Company's previous address: 24 Hanway Street London W1T 1UH United Kingdom.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 20th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Saturday 21st April 2018
filed on: 21st, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 13th May 2017.
filed on: 13th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2017
| incorporation
|
Free Download
(10 pages)
|