AA |
Dormant company accounts made up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 23, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 18, 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 16, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 16, 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 29, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 3, 2015: 1.00 GBP
capital
|
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on March 4, 2015
filed on: 4th, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 29, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on November 4, 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 29, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 29, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on August 17, 2012
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 28, 2012. Old Address: C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 29, 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 18, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 19, 2009. Old Address: 1 Conduit Street London W1S 2XA United Kingdom
filed on: 19th, November 2009
| address
|
Free Download
(2 pages)
|
AP04 |
On November 18, 2009 - new secretary appointed
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
288a |
On September 11, 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 11, 2009
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed qdos entertainment (pantomimes) LTDcertificate issued on 21/04/09
filed on: 21st, April 2009
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 20th, August 2008
| accounts
|
Free Download
(1 page)
|
288a |
On August 18, 2008 Secretary appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2008
| incorporation
|
Free Download
(17 pages)
|
288b |
On July 29, 2008 Appointment terminated secretary
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 29, 2008 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|