AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 12th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st June 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from 18 Charing Cross Road Charing Cross Road London WC2H 0HR
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed currencies bureau LTDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Friday 21st February 2014
change of name
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 26th March 2013 from 18 Charing Cross Road London WC2H 0NE England
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 20th August 2012 from 18 Currencies Bureau Ltd Charing Cross Road London WC2H 0NE United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 8th August 2012 from 77 Charing Cross Road London WC2H 0NE United Kingdom
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2012
| incorporation
|
Free Download
(7 pages)
|