AD01 |
Address change date: Thu, 8th Feb 2024. New Address: C/O Laytons Llp, 3rd Floor Pinners Hall 105- 108 Old Broad Street London EC2N 1ER. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE England
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 072446540001, created on Tue, 9th May 2023
filed on: 9th, May 2023
| mortgage
|
Free Download
(43 pages)
|
AP01 |
On Tue, 4th Apr 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 10th Sep 2021
filed on: 10th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Thu, 9th Sep 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 8th Apr 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Aug 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 11th Aug 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Aug 2020 - the day director's appointment was terminated
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 11th Aug 2020 - the day secretary's appointment was terminated
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Aug 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Jul 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th May 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Wed, 24th May 2017 to Wed, 31st May 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 24th May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th May 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 13th May 2016: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 25th May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Oct 2015. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: Unit 136 Devonshire House 49 Eldon Street Sheffield S1 4NR
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 26th May 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 27th May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 6th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 6th May 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed stunning impressions LIMITEDcertificate issued on 24/09/12
filed on: 24th, September 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Sep 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 6th May 2012 with full list of members
filed on: 7th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 18th May 2011. Old Address: Regus Building Central Boulevard, Blythe Valley Business Park Birmingham B90 8AG United Kingdom
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th May 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 14th May 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 14th May 2011 secretary's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(19 pages)
|