AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 27th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/18
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/18
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/22
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/11/30
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/22
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/11/30. Originally it was 2019/05/31
filed on: 6th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/05/31
filed on: 9th, August 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019/03/29 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/29
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/22
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/22
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2018/05/14, company appointed a new person to the position of a secretary
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom on 2018/05/14 to 11 Old Jewry London EC2R 8DU
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/22
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom on 2015/10/05 to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Gracechurch Street Iplan London EC3V 0BT on 2015/09/30 to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/15
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/17
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2014/09/25
capital
|
|
AD01 |
Change of registered address from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 2014/09/23 to 40 Gracechurch Street Iplan London EC3V 0BT
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/17
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2013/09/06
capital
|
|
NEWINC |
Company registration
filed on: 17th, May 2012
| incorporation
|
Free Download
(7 pages)
|