AD01 |
Address change date: 9th June 2023. New Address: 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD. Previous address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th January 2020. New Address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX. Previous address: 1st Floor 49 Peter Street Manchester M2 3NG England
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th June 2019. New Address: 1st Floor 49 Peter Street Manchester M2 3NG. Previous address: 6th Floor Blackfriars House the Parsonage Manchester M3 2JA
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
6th March 2018 - the day director's appointment was terminated
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 7th November 2017.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
6th March 2018 - the day director's appointment was terminated
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 5th October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th March 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th March 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th March 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 16th September 2013 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th September 2013 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed art & escape LTDcertificate issued on 16/09/13
filed on: 16th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 16th September 2013
change of name
|
|
AD01 |
Registered office address changed from C/O Nikki Martin Bush Green Farm Bradfield St Clare Bury St. Edmunds Suffolk IP30 0EF United Kingdom on 18th July 2013
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
10th January 2013 - the day director's appointment was terminated
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
27th March 2012 - the day director's appointment was terminated
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Wilson Street London N21 1BP United Kingdom on 5th March 2012
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th September 2011: 100.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
21st December 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 the Grangeway Winchmore Hill London N21 2HG England on 15th June 2011
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(7 pages)
|