AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Aug 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 12th, February 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 8 Blandfield Road London England SW12 8BG on Tue, 5th Jan 2016 to 420a Streatham High Road London SW16 3SN
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Aug 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Aug 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the painters of narnia LIMITEDcertificate issued on 14/10/13
filed on: 14th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Aug 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 12th Oct 2013
filed on: 12th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Aug 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Aug 2011
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Aug 2011 new director was appointed.
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Aug 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2010
| incorporation
|
Free Download
(20 pages)
|