LOOKFANTASTIC.COM.LTD

03519634
ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 13 Buy now
10 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 235 Buy now
10 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
10 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 13 Buy now
25 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 120 Buy now
25 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
25 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
02 Nov 2022 officers Change of particulars for director (Mr James Patrick Pochin) 2 Buy now
02 Nov 2022 officers Change of particulars for secretary (Mr James Patrick Pochin) 1 Buy now
01 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2022 accounts Annual Accounts 13 Buy now
14 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 265 Buy now
14 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
14 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 13 Buy now
12 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 156 Buy now
12 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
12 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 16 Buy now
01 Jul 2020 address Move Registers To Sail Company With New Address 1 Buy now
26 Jun 2020 address Change Sail Address Company With New Address 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2020 mortgage Registration of a charge 19 Buy now
04 Mar 2020 officers Appointment of director (Mr James Patrick Pochin) 2 Buy now
02 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2019 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
17 Dec 2019 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
17 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 accounts Annual Accounts 20 Buy now
22 Jul 2019 officers Termination of appointment of director (Paul Jonathan Gedman) 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 19 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 accounts Annual Accounts 18 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 19 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 18 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
17 Oct 2014 accounts Annual Accounts 21 Buy now
10 Sep 2014 mortgage Registration of a charge 158 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 5 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 mortgage Registration of a charge 64 Buy now
15 Aug 2013 accounts Annual Accounts 21 Buy now
15 Jul 2013 auditors Auditors Resignation Company 4 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2012 officers Appointment of director (Paul Jonathan Gedman) 2 Buy now
13 Nov 2012 officers Termination of appointment of director (Keith Conniford) 1 Buy now
03 Oct 2012 accounts Annual Accounts 20 Buy now
14 Aug 2012 officers Termination of appointment of director (Daniel Crown) 1 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
14 May 2012 officers Appointment of secretary (Mr James Patrick Pochin) 1 Buy now
14 May 2012 officers Termination of appointment of secretary (Keith Conniford) 1 Buy now
05 Oct 2011 accounts Annual Accounts 20 Buy now
28 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2011 annual-return Annual Return 6 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge 15 Buy now
17 Dec 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Dec 2010 accounts Annual Accounts 18 Buy now
07 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Dec 2010 officers Appointment of director (John Gallemore) 3 Buy now
16 Nov 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Nov 2010 resolution Resolution 11 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Martin Hurst) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Martin Hurst) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Peter Crown) 2 Buy now
02 Mar 2010 annual-return Annual Return 6 Buy now
14 Dec 2009 accounts Annual Accounts 18 Buy now
02 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
01 Mar 2009 officers Director's change of particulars / daniel crown / 01/03/2009 2 Buy now
10 Dec 2008 accounts Annual Accounts 20 Buy now
14 Mar 2008 annual-return Return made up to 02/03/08; full list of members 7 Buy now
13 Mar 2008 officers Director and secretary's change of particulars / keith conniford / 13/03/2008 2 Buy now
19 Dec 2007 accounts Annual Accounts 16 Buy now
18 Apr 2007 annual-return Return made up to 02/03/07; full list of members 9 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: grafton lodge, 15 grafton road, worthing, west sussex BN11 1QP 1 Buy now
21 Sep 2006 accounts Annual Accounts 7 Buy now
27 Apr 2006 annual-return Return made up to 02/03/06; full list of members; amend 9 Buy now
03 Mar 2006 annual-return Return made up to 02/03/06; full list of members 4 Buy now
02 Jul 2005 accounts Annual Accounts 6 Buy now
05 May 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2005 annual-return Return made up to 02/03/05; full list of members 3 Buy now
13 Sep 2004 accounts Annual Accounts 6 Buy now
11 Mar 2004 annual-return Return made up to 02/03/04; full list of members 7 Buy now
28 Jul 2003 accounts Annual Accounts 6 Buy now
18 Mar 2003 annual-return Return made up to 02/03/03; full list of members 7 Buy now
20 Dec 2002 accounts Annual Accounts 6 Buy now
25 Mar 2002 annual-return Return made up to 02/03/02; full list of members 8 Buy now