AA01 |
Extension of current accouting period to Fri, 31st May 2024
filed on: 1st, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Dec 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Dec 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Dec 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Honor Grant 58-60 Stamford Street London SE1 9LX on Tue, 12th Dec 2023 to 7 Bell Yard London WC2A 2JR
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, May 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 4th May 2017 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Sep 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Honor Grant 58-60 Stamford Street London SE1 9LX England on Fri, 7th Nov 2014 to C/O Honor Grant 58-60 Stamford Street London SE1 9LX
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Sep 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44a Floral Street London WC2E 9DA England on Fri, 7th Nov 2014 to C/O Honor Grant 58-60 Stamford Street London SE1 9LX
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Sep 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st May 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Sep 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2013: 1.00 GBP
capital
|
|
CH01 |
On Tue, 29th Jan 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Sep 2012 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|