AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 27th November 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Denmark Street London WC2H 8NH to C/O Shipleys Llp 10 Orange Street London WC2H 7DQ on Tuesday 2nd December 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
MR01 |
Registration of charge 085199980005
filed on: 14th, June 2013
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085199980003
filed on: 13th, June 2013
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 085199980004
filed on: 10th, June 2013
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085199980001
filed on: 8th, June 2013
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 085199980002
filed on: 7th, June 2013
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2013
| incorporation
|
Free Download
(7 pages)
|