AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 23rd, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 16, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Ground 73 Princedale Road London W11 4NS. Change occurred on July 10, 2023. Company's previous address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD.
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On February 14, 2023 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2023
filed on: 14th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 12, 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 14, 2023
filed on: 14th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 14, 2023 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control March 14, 2022
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2019
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 14, 2022 director's details were changed
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 14, 2022 director's details were changed
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 22, 2019
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2019
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Change occurred on April 28, 2022. Company's previous address: Unit 204 Westbourne Studios 242 Acklam Road London W10 5JJ England.
filed on: 28th, April 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 204 Westbourne Studios 242 Acklam Road London W10 5JJ. Change occurred on March 29, 2022. Company's previous address: PO Box W10 5JJ Unit 204 242 Acklam Road Westbourne Studios London W10 5JJ United Kingdom.
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address PO Box W10 5JJ Unit 204 242 Acklam Road Westbourne Studios London W10 5JJ. Change occurred on January 11, 2021. Company's previous address: 2a Ledbury Mews North London W11 2AF England.
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 20, 2019 director's details were changed
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 12, 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2019
filed on: 14th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC01 |
Notification of a person with significant control February 13, 2019
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 13, 2019 new director was appointed.
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 2a Ledbury Mews North London W11 2AF. Change occurred on November 23, 2018. Company's previous address: Buspace Studios, Unit 203 Conlan Street London W10 5AP England.
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 23, 2018
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 23, 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Buspace Studios, Unit 203 Conlan Street London W10 5AP. Change occurred on May 26, 2016. Company's previous address: 13 Coleshill Flats Ebury Street London SW1W 8LW England.
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Coleshill Flats Ebury Street London SW1W 8LW. Change occurred on September 30, 2015. Company's previous address: Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ.
filed on: 30th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 25th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed kids fun ideas LTDcertificate issued on 18/07/14
filed on: 18th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Accounting period ending changed to February 28, 2014 (was March 31, 2014).
filed on: 9th, June 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On February 12, 2013 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 9, 2013. Old Address: 145-157 st John Street London EC1V 4PW England
filed on: 9th, April 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2013
|
incorporation |
Free Download
(7 pages)
|