AA |
Micro company accounts made up to 2023-06-30
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-27
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 6th, November 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-07-01 director's details were changed
filed on: 3rd, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-27
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-27
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 16th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-01 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 95 Spencer Road Harrow HA3 7AW on 2021-01-08
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-27
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-06-25
filed on: 27th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-08
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-06-02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-06-02
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-10
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 2018-12-20
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 2018-09-17
filed on: 17th, September 2018
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 2018-06-10
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-02-22: 2.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, April 2018
| resolution
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-19
filed on: 19th, January 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2018-01-09 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-09
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 2017-08-21
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-10
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 6th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2016-06-10 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-10 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-06-10 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-10 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-10 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-04-30 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 1 plus 2 bookeeping LIMITEDcertificate issued on 10/06/11
filed on: 10th, June 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(22 pages)
|