RT01 |
Administrative restoration application
filed on: 13th, July 2022
| restoration
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Paul Street Shoreditch London EC2A 4JY England on 13th July 2022 to Popes Head Court Offices Peter Lane York YO1 8SU
filed on: 13th, July 2022
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th November 2019 to 29th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England on 6th January 2020 to 35 Paul Street Shoreditch London EC2A 4JY
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 11th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 15 Bunhill Row London EC1Y 8LP England on 10th April 2018 to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 1st February 2018 to 15 Bunhill Row London EC1Y 8LP
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 24th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st November 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st November 2013: 1.00 GBP
capital
|
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(7 pages)
|