AD01 |
New registered office address Unit B, 211 Hackney Road London E2 8NA. Change occurred on 2023-08-16. Company's previous address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-08-15: 104.58 GBP
filed on: 16th, August 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-16
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-16
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-16
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-08-16
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-16
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-16
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-16
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-13
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-07-31
filed on: 2nd, May 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2022-09-15
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-15
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2022-12-31 to 2022-07-31
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
SH19 |
Statement of Capital on 2021-04-22: 104.57 GBP
filed on: 22nd, April 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 06/04/21
filed on: 22nd, April 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, April 2021
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-12-18: 104.57 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2020-11-19) of a secretary
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Change occurred on 2020-11-23. Company's previous address: 88 Hanbury Street Level 1 London E1 5JL.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 4th, May 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, March 2020
| resolution
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2020-02-29
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-29
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-29
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-29
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-29
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, August 2019
| resolution
|
Free Download
(35 pages)
|
AA01 |
Current accounting period extended from 2019-06-30 to 2019-12-31
filed on: 5th, August 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-26
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 7th, May 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-06-30
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 5th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 9th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-08-30: 104.57 GBP
filed on: 13th, September 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016-04-04
filed on: 28th, July 2016
| capital
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-12-31
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, July 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 20th, June 2016
| resolution
|
Free Download
(35 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-11
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 100.00 GBP
capital
|
|
CH01 |
On 2015-04-23 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
CERTNM |
Company name changed tomorrowland LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2015-04-23 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
CH01 |
On 2015-04-20 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 88 Hanbury Street Level 1 London E1 5JL. Change occurred on 2015-04-01. Company's previous address: 8 Blackstock Mews Islington London N4 2BT.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-11
filed on: 27th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-27: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-11
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-29: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, April 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2012-12-31
filed on: 14th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-11
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-07-12 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-19
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-07-19
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2011-07-13
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(20 pages)
|