CH01 |
On Mon, 4th Mar 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Mar 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 6th Sep 2021. New Address: Poptacular Ltd 7 Savoy Court London WC2R 0EX. Previous address: 36 Fifth Avenue Havant Hampshire PO9 2PL England
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 18th Jun 2020. New Address: 36 Fifth Avenue Havant Hampshire PO9 2PL. Previous address: 7 Savoy Court London WC2R 0EX United Kingdom
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 27th Jul 2019. New Address: 7 Savoy Court London WC2R 0EX. Previous address: Hanover House 14 Hanover Square London W1S 1HP
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 100.00 GBP
capital
|
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 31st Jan 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed 100 pics LIMITEDcertificate issued on 13/03/14
filed on: 13th, March 2014
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st May 2013: 100.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 31st May 2013
filed on: 10th, June 2013
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(17 pages)
|