CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 30, 2016
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 30, 2016
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 5, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 5, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 High Street Branston Lincoln Lincolnshire LN4 1NB. Change occurred on September 5, 2018. Company's previous address: 1 27 High Street Branston Lincoln Lincolnshire LN4 1NB England.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Complisure Services Ltd 27 High Street Branston Lincolnshire LN4 1NB. Change occurred on September 4, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 27 High Street Branston Lincoln Lincolnshire LN4 1NB. Change occurred on September 4, 2018. Company's previous address: Complisure Services Ltd 27 High Street Branston Lincolnshire LN4 1NB England.
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 7, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On September 7, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, October 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 30, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on March 3, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 5, 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 5, 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(8 pages)
|