CS01 |
Confirmation statement with no updates 11th February 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 11th February 2024 director's details were changed
filed on: 13th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th April 2022 from 28th December 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd August 2021
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th February 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, January 2019
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th February 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd November 2017
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Spencer Brown Limited 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 24th November 2017 to C/O Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st October 2017
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 20th, November 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 17th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th September 2015
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2015
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd April 2015
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2015
filed on: 22nd, April 2015
|
officers |
|
CERTNM |
Company name changed twisted hippo LIMITEDcertificate issued on 20/04/15
filed on: 20th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 20th April 2015
filed on: 20th, April 2015
|
officers |
|
AD01 |
Change of registered address from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom on 20th April 2015 to C/O Spencer Brown Limited 25 Barnes Wallis Road Fareham Hampshire PO15 5TT
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th April 2015
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
AP04 |
On 20th April 2015, company appointed a new person to the position of a secretary
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th April 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 1.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on 2nd December 2014
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2014
|
incorporation |
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 1.00 GBP
|
capital |
|