CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 20 Bunhill Row London EC1Y 8UE on Tue, 15th Jun 2021 to 63 Bermondsey Street London SE1 3XF
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(8 pages)
|
AP04 |
On Mon, 4th Jan 2021, company appointed a new person to the position of a secretary
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 20 20 Bunhill Row London EC1Y 8UE England on Fri, 5th Jun 2015 to 20 Bunhill Row London EC1Y 8UE
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20 Bunhill Row London EC1Y 8LP England on Tue, 2nd Dec 2014 to 20 20 Bunhill Row London EC1Y 8UE
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Nov 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Second Floor 77 Kingsway London WC2B 6SR on Tue, 18th Nov 2014 to 20 Bunhill Row London EC1Y 8LP
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th May 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|