GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Sep 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit B402 100 Clements Road London SE16 4DG England on Tue, 9th Jul 2019 to Newton Hall Town Street Newton Cambridge CB22 7ZE
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Jul 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Sep 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, July 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Jul 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from K401 the Biscuit Factory 100 Clements Road London SE16 4DG England on Mon, 5th Dec 2016 to Unit B402 100 Clements Road London SE16 4DG
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Jul 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 14th, March 2016
| document replacement
|
Free Download
(6 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)
|
AD01 |
Change of registered address from Dalehurst Orestan Lane Effingham Surrey KT245SL on Wed, 24th Feb 2016 to K401 the Biscuit Factory 100 Clements Road London SE16 4DG
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 13th Oct 2015
filed on: 21st, December 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 112.26 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, December 2015
| resolution
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Jul 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 100.99 GBP
filed on: 13th, January 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 12th Nov 2014 new director was appointed.
filed on: 19th, December 2014
| officers
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Sep 2015 to Sun, 31st May 2015
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|