Accounts. Accounts type micro entity. |
2024-02-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-29 |
View Report |
Persons with significant control. Cessation date: 2023-09-30. Psc name: Daniel Stephen Looney. |
2023-11-20 |
View Report |
Change of name. Description: Company name changed dlap LIMITED\certificate issued on 18/10/23. |
2023-10-18 |
View Report |
Officers. Termination date: 2023-09-30. Officer name: Daniel Stephen Looney. |
2023-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-16 |
View Report |
Mortgage. Charge number: 111486170001. |
2022-09-07 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-20 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-02 |
View Report |
Officers. Change date: 2021-10-20. Officer name: Mr Adam Samuel Paulden. |
2021-10-20 |
View Report |
Persons with significant control. Psc name: Mr Adam Samuel Paulden. Change date: 2021-10-20. |
2021-10-20 |
View Report |
Persons with significant control. Psc name: Big Finish Theatre Limited. Notification date: 2021-08-06. |
2021-08-09 |
View Report |
Officers. Officer name: Richard Klin. Termination date: 2021-08-06. |
2021-08-09 |
View Report |
Officers. Change date: 2021-03-26. Officer name: Mr Daniel Stephen Looney. |
2021-03-26 |
View Report |
Persons with significant control. Psc name: Mr Daniel Stephen Looney. Change date: 2021-03-26. |
2021-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Officers. Officer name: Mr Adam Samuel Paulden. Change date: 2021-02-15. |
2021-02-15 |
View Report |
Persons with significant control. Change date: 2021-02-15. Psc name: Mr Adam Samuel Paulden. |
2021-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-15 |
View Report |
Address. Change date: 2019-09-04. Old address: Suite 4 11 Greek Street London W1D 4DJ. New address: Third Floor 80 st. Martin's Lane London WC2N 4AA. |
2019-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-04 |
View Report |
Officers. Appointment date: 2018-10-23. Officer name: Mr Richard Klin. |
2019-01-31 |
View Report |
Officers. Officer name: Mr Jason Charles Haigh-Ellery. Appointment date: 2018-10-23. |
2019-01-31 |
View Report |
Capital. Capital allotment shares. |
2019-01-31 |
View Report |
Mortgage. Charge creation date: 2018-10-31. Charge number: 111486170001. |
2018-11-14 |
View Report |
Address. Old address: Flat 14, 21 Maud Street London E16 1YT United Kingdom. Change date: 2018-06-20. New address: Suite 4 11 Greek Street London W1D 4DJ. |
2018-06-20 |
View Report |
Incorporation. Capital: GBP 2 |
2018-01-15 |
View Report |