CS01 |
Confirmation statement with no updates 2023/11/11
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/11
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 16th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/11
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/11
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/11
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/12/18
filed on: 11th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/11
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/18
filed on: 11th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/12/18
filed on: 11th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/18 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England on 2018/06/18 to 20-22 Wenlock Road London N1 7GU
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/17
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/03 director's details were changed
filed on: 3rd, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU on 2016/04/03 to 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE
filed on: 3rd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/17
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 2015/07/21 to 20-22 Wenlock Road London N1 7GU
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/17
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 EUR is the capital in company's statement on 2014/12/17
capital
|
|
CH01 |
On 2014/09/03 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 5th, May 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/12 from 145-157 St John Street London EC1V 4PW
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/19
filed on: 4th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 EUR is the capital in company's statement on 2014/01/04
capital
|
|
AP01 |
New director appointment on 2013/09/09.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/09/09
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/09/09
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AP04 |
On 2013/09/09, company appointed a new person to the position of a secretary
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/09/09
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 15th, July 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/07/03
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/03.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/06.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 2013/03/06 to the position of a member
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/17.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/16
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed luma stiftung & cetera LTDcertificate issued on 20/12/12
filed on: 20th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/12/19
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/19
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/12/19
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed crazytime - swindler - danuta kugeliaviciene - pa menininkas LTDcertificate issued on 19/12/12
filed on: 19th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/12/19
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2012/12/19.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crazytime LTDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2012/05/15 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/05/11 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/03/31.
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|