EASY LIFE ENTERTAINMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Brian John Message as a director on 2025-06-12

View Document

03/06/253 June 2025 Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL England to The Hat Factory 166-168 Camden Street London NW1 9PT on 2025-06-03

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Cessation of Jamie Osman-Wallington as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Notification of Atc Representation Ltd as a person with significant control on 2025-04-04

View Document

14/04/2514 April 2025 Appointment of Mr Brian John Message as a director on 2025-04-04

View Document

11/04/2511 April 2025 Appointment of Mr Mark James as a director on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of Matthew John Harper-Ward as a director on 2025-04-04

View Document

11/04/2511 April 2025 Appointment of Ric Anthony Salmon as a director on 2025-04-04

View Document

02/04/252 April 2025 Sub-division of shares on 2025-03-20

View Document

02/04/252 April 2025 Resolutions

View Document

28/01/2528 January 2025 Cancellation of shares. Statement of capital on 2024-10-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

27/12/2427 December 2024 Resolutions

View Document

20/12/2420 December 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Change of details for Mr Jamie Osman-Wallington as a person with significant control on 2024-10-16

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

08/02/228 February 2022 Director's details changed for Mr Matthew John Harper-Ward on 2021-11-16

View Document

08/02/228 February 2022 Change of details for Mr Matthew John Harper-Ward as a person with significant control on 2021-11-16

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

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

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

08/04/198 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MATTHEW JOHN HARPER-WARD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARPER-WARD / 06/04/2017

View Document

01/05/181 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN HARPER-WARD

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE OSMAN-WALLINGTON / 06/04/2017

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB

View Document

12/04/1712 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 100

View Document

03/04/173 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company