ALL OF THE DREAMS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

15/08/2415 August 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Certificate of change of name

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MISS LUISA ELIZABETH BUNDY / 15/12/2020

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM FLAT H 9 - 11 LONDON LANE LONDON E8 3PR ENGLAND

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUISA ELIZABETH BUNDY / 15/12/2020

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

12/05/2012 May 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUISA ELIZABETH BUNDY / 25/01/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 93 LIGHTSFIELD OAKLEY BASINGSTOKE RG23 7BY ENGLAND

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MISS LUISA ELIZABETH BUNDY / 25/01/2020

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MISS LUISA ELIZABETH BUNDY / 01/12/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 91 PERTH ROAD LONDON E10 7PA ENGLAND

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUISA ELIZABETH BUNDY / 01/12/2019

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED BUNDY CREATIVE LTD CERTIFICATE ISSUED ON 24/09/19

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information