AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th March 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, September 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 29th July 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th July 2020
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 603 Amelia House 41 Lyell Street London E14 0SS United Kingdom to First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on Wednesday 29th July 2020
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 Ardennes House 118 Victoria Dock Road London E16 1HL United Kingdom to Flat 603 Amelia House 41 Lyell Street London E14 0SS on Thursday 23rd July 2020
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 23rd July 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard United Kingdom LU7 4QQ United Kingdom to Flat 4 Ardennes House 118 Victoria Dock Road London E16 1HL on Wednesday 22nd July 2020
filed on: 22nd, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 22nd July 2020
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 19th June 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th June 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th April 2020
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 Ardennes House 118 Victoria Dock Road London E16 1HL United Kingdom to First Floor, Lipton House Stanbridge Road Leighton Buzzard United Kingdom LU7 4QQ on Wednesday 15th April 2020
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 15th April 2020 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, September 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 5th July 2019 director's details were changed
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 18 Compass Point 5 Grenade Street London London E14 8HL England to Flat 4 Ardennes House 118 Victoria Dock Road London E16 1HL on Friday 5th July 2019
filed on: 5th, July 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 5th July 2019
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to Flat 18 Compass Point 5 Grenade Street London London E14 8HL on Wednesday 1st May 2019
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th March 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, June 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd March 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 591 London Road Cheam Sutton Surrey SM39AG England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on Friday 23rd December 2016
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 18 Compass Point 5 Grenade Street London E14 8HL England to 591 London Road Cheam Sutton Surrey SM39AG on Thursday 18th August 2016
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 18 Compass Poin 5 Grenade Street London E14 8HL England to Flat 18 Compass Point 5 Grenade Street London E14 8HL on Tuesday 21st June 2016
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed hentai LIMITEDcertificate issued on 28/09/15
filed on: 28th, September 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 86 Bellot Street Greenwich SE10 0AH United Kingdom to Flat 18 Compass Poin 5 Grenade Street London E14 8HL on Tuesday 26th May 2015
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 21st May 2015 director's details were changed
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2015
|
incorporation |
Free Download
(22 pages)
|