AD01 |
Address change date: 27th January 2020. New Address: 193 Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ. Previous address: The Clubhouse 8 st. James's Square London SW1Y 4JU
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th December 2019
filed on: 24th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 5th June 2019. New Address: The Clubhouse 8 st. James's Square London SW1Y 4JU. Previous address: C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England
filed on: 5th, June 2019
| address
|
Free Download
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(20 pages)
|
TM02 |
6th June 2018 - the day secretary's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, May 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th May 2018
filed on: 30th, May 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
17th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
17th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
17th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
17th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
17th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 31st March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 12th February 2018: 64817.86 GBP
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
12th December 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th December 2017: 56855.74 GBP
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2017: 48776.76 GBP
filed on: 31st, October 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th September 2017: 45443.57 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th September 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 7th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
7th August 2017 - the day secretary's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th June 2017: 42692.17 GBP
filed on: 13th, July 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
1st July 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th April 2017. New Address: C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY. Previous address: C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2017: 26413.34 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
27th March 2017 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd March 2017: 26073.34 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2nd March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd March 2017 - the day secretary's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2nd March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
3rd February 2017 - the day secretary's appointment was terminated
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
3rd February 2017 - the day secretary's appointment was terminated
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st December 2016: 23143.34 GBP
filed on: 23rd, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st October 2016: 19673.34 GBP
filed on: 27th, October 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th October 2016. New Address: C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ. Previous address: C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 29th, August 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
4th August 2016 - the day director's appointment was terminated
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th November 2015: 13971.67 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2016: 16666.67 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th April 2016: 16011.67 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 26th July 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
26th July 2016 - the day secretary's appointment was terminated
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
14th February 2016 - the day director's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
19th October 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
19th October 2015 - the day secretary's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th September 2015: 11666.67 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd June 2015. New Address: C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ. Previous address: C/O Puxon Murray Llp 1 King Street London EC2V 8AU England
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th June 2015: 11666.67 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, June 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed fashion at the movies LIMITEDcertificate issued on 12/06/15
filed on: 12th, June 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
11th June 2015 - the day director's appointment was terminated
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 11th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
11th June 2015 - the day director's appointment was terminated
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th March 2015. New Address: C/O Puxon Murray Llp 1 King Street London EC2V 8AU. Previous address: C/O C/O Puxon Murray Llp 1 1 King Street London EC2V 8AU United Kingdom
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|