AD01 |
New registered office address Flat 34 Breton House Barbican London EC2Y 8DQ. Change occurred on Wednesday 28th February 2024. Company's previous address: PO Box PO Box 737 34 Breton House London EC2P 2QD England.
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, February 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 20th July 2016
capital
|
|
CH01 |
On Friday 11th December 2015 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box PO Box 737 34 Breton House London EC2P 2QD. Change occurred on Friday 26th February 2016. Company's previous address: Unit B6 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th December 2015
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Sunday 31st May 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 24th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd June 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 24th July 2015
capital
|
|
AD01 |
New registered office address Unit B6 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT. Change occurred on Thursday 23rd October 2014. Company's previous address: Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH United Kingdom.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 29th July 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|