IF LOOKS COULD KILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Waverly Offices Market Square Melrose TD6 9PW on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from Waverly Offices Market Square Melrose TD6 9PW United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2024-07-17

View Document

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

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from C/O Maslins Ltd the Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP England to 27 Old Gloucester Street London WC1N 3AX on 2024-02-13

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE ROBERTSON

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK SMITH

View Document

24/04/1924 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2019

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 COMPANY NAME CHANGED CREATIVE STATE STUDIO LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM SUITE 14C LINK 665 BUSINESS CENTRE TODD HALL ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HU

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/05/153 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SMITH / 01/03/2015

View Document

03/05/153 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

03/05/153 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE ROBERTSON / 01/03/2015

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM DTE HOUSE HOLLINS LANE BURY LANCASHIRE BL9 8AT

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM SUITE 14C LINK 665 BUSINESS CENTRE TODD HALL ROAD HASLINGDEN ROSSENDALE BB4 5HU UNITED KINGDOM

View Document

06/05/146 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SMITH / 01/10/2013

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE ROBERTSON / 01/10/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 17-19 DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT ENGLAND

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT UNITED KINGDOM

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 6 CHAPEL LOFTS COMMERCIAL STREET LEEDS LS27 8HL

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/04/1228 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE ROBERTSON / 18/08/2010

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED JONATHAN MARK SMITH

View Document

07/05/107 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ROBERTSON / 07/04/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED SARAH JANE ROBERTSON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR HOGG JOHNSTON DIRECTORS LTD.

View Document

07/04/087 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information