THE LAST SHOWING LTD

Company Documents

DateDescription
16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/208 June 2020 APPLICATION FOR STRIKING-OFF

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA BENTLEY / 21/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 SOLVENCY STATEMENT DATED 08/06/17

View Document

07/07/177 July 2017 STATEMENT BY DIRECTORS

View Document

07/07/177 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 56900

View Document

07/07/177 July 2017 REDUCE ISSUED CAPITAL 08/06/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDRA BARANSKA / 21/08/2015

View Document

06/05/156 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP COLIN HAWKINS / 21/03/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM HALLIFORD STUDIOS MANYGATE LANE SHEPPERTON MIDDLESEX TW17 9EG

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/04/149 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 PREVSHO FROM 31/03/2014 TO 31/08/2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

18/04/1318 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 56902

View Document

18/04/1318 April 2013 ADOPT ARTICLES 04/04/2013

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED ALEKSANDRA BARANSKA

View Document

21/03/1321 March 2013 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