AD01 |
Change of registered address from 96B First Floor Bermondsey Street London SE1 3UB England on 2024/04/03 to 5-7 5-7 Tanner Street London SE1 3LE
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5-7 5-7 Tanner Street London SE1 3LE United Kingdom on 2024/04/03 to 5-7 Tanner Street London SE1 3LE
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 16th, March 2024
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 16th, March 2024
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 16th, March 2024
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 16th, March 2024
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 15th, March 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Maltings Place 169 Tower Bridge Road London SE1 3JB England on 2023/08/22 to 96B First Floor Bermondsey Street London SE1 3UB
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/23
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/23
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/23
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 16 Maltings Place 169 Tower Bridge Road London SE1 3JB England on 2021/05/20 to 16 Maltings Place 169 Tower Bridge Road London SE1 3JB
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Poplar Walk Herne Hill London SE24 0BU United Kingdom on 2021/05/20 to 16 16 Maltings Place 169 Tower Bridge Road London SE1 3JB
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/23
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/23
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Gallery 14 Upland Road East Dulwich London SE22 9EE on 2018/07/22 to 10 Poplar Walk Herne Hill London SE24 0BU
filed on: 22nd, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/22
filed on: 22nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/22 director's details were changed
filed on: 22nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/23
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/23
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 12th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/23
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/23
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/23
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/19
capital
|
|
TM02 |
Secretary's appointment terminated on 2014/05/31
filed on: 31st, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/20 from C/O Michael Simkins Llp 3Rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
filed on: 20th, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(23 pages)
|