INSIDESLASHOUT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/08/238 August 2023 Registered office address changed from 55 Kentish Town Road London NW1 8NX England to 1st Floor 104 Oxford Street London Greater London W1D 1LP on 2023-08-08

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

04/07/234 July 2023 Change of details for Mr Adrian Read as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Termination of appointment of Chloe Melick as a director on 2023-07-03

View Document

04/07/234 July 2023 Cessation of Chloe Melick as a person with significant control on 2023-07-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

29/09/2129 September 2021 Registered office address changed from Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR United Kingdom to 55 Kentish Town Road London NW1 8NX on 2021-09-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN READ / 20/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MS CHLOE MELICK / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE MELICK / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN READ / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN READ / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE MELICK / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN READ / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MS CHLOE MELICK / 20/03/2019

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 17 AMHURST TERRACE LONDON E8 2BT UNITED KINGDOM

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE MELICK / 01/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 05/05/14 STATEMENT OF CAPITAL GBP 2

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/04/1411 April 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