CS01 |
Confirmation statement with updates March 11, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 10, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 10, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 13, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 13, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 13, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH. Change occurred on May 5, 2023. Company's previous address: 5 Crosthwaite Court Stewart Road Harpenden Hertfordshire AL5 4RN.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed world of skull LTDcertificate issued on 05/05/23
filed on: 5th, May 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 11, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 11, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Crosthwaite Court Stewart Road Harpenden Hertfordshire AL5 4RN. Change occurred on March 11, 2015. Company's previous address: 5, Crosthwaite Court Stewart Road Harpenden Hertfordshire AL5 4RN England.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Crosthwaite Court Stewart Road Harpenden Hertfordshire AL5 4RN. Change occurred on March 11, 2015. Company's previous address: 29 Carlton Court Carlton Road Harpenden Hertfordshire AL5 4SY.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 21, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 21st, March 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 21, 2014. Old Address: 29 Carlton Court Carlton Road Harpenden Hertfordshire AL5 4SY
filed on: 21st, March 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(8 pages)
|