CH01 |
On Thu, 1st Feb 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Howton Place Bushey Heath Bushey WD23 1HX England on Fri, 2nd Feb 2024 to 79 College Road College Road Harrow HA1 1BD
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 31st May 2023 from Sat, 27th May 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 72 Wilson Street Black Sea House London EC2A 2DH England on Fri, 23rd Sep 2022 to 52 Howton Place Bushey Heath Bushey WD23 1HX
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 27th May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Deacons Heights Barnet Lane Elstree Borehamwood WD6 3QY England on Sun, 18th Jul 2021 to 72 Wilson Street Black Sea House London EC2A 2DH
filed on: 18th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th May 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Deacon's Heights Barnet Lane Elstree Borehamwood WD6 3QY England on Tue, 10th Dec 2019 to 2 Deacons Heights Barnet Lane Elstree Borehamwood WD6 3QY
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 2 Deacons Heights Barnet Lane Elstree & Borehamwood WD6 3QY England on Mon, 9th Dec 2019 to Deacon's Heights Barnet Lane Elstree Borehamwood WD6 3QY
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 360 House, Unit 7 Cambridge Court Shepherds Bush Road Hammersmith London W6 7NJ on Wed, 4th Dec 2019 to 2 2 Deacons Heights Barnet Lane Elstree & Borehamwood WD6 3QY
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Sep 2015
filed on: 6th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Sep 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 25th Jul 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 25th Jul 2014 secretary's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Sep 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Sep 2012
filed on: 23rd, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Sep 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Sep 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 8th Oct 2010. Old Address: C/O 3Sixty Group Holdings Ltd Gainsborough House 81 Oxford Street London W1D 2EU
filed on: 8th, October 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 2nd Sep 2009 with complete member list
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/08/2009 from 295 regent street 2ND floor london W1B 2HL united kingdom
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 29th May 2008 with complete member list
filed on: 29th, May 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/05/2008 from 6 byron court 50 fairfax road london NW6 4HB
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: 63 clarence gate gardens glentworth street london NW1 6QS
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: 63 clarence gate gardens glentworth street london NW1 6QS
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(15 pages)
|