CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 29, 2022 to July 28, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Today Creative, Unit 5 Old Stable House Rear of 53-55 North Cross Road London SE22 9ET. Change occurred on April 19, 2023. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 29, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 23, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 23, 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 23, 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on May 19, 2022. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2020 to July 29, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 6, 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 5, 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2011: 2.00 GBP
filed on: 17th, October 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed thoughtomatic studio LIMITEDcertificate issued on 02/08/11
filed on: 2nd, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on August 2, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2011
| incorporation
|
Free Download
(20 pages)
|