AA |
Total exemption full accounts data made up to 31st May 2024
filed on: 26th, February 2025
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2024
filed on: 17th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 4th November 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th October 2022. New Address: 41 Whitcomb Street London WC2H 7DT. Previous address: 29-31 Whitcomb Street London WC2H 7EP England
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 28th January 2021. New Address: 29-31 Whitcomb Street London WC2H 7EP. Previous address: 5th Floor 40-42 Islington High Street Angel London N1 8XL England
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 20th January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
20th January 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 27th February 2019. New Address: 5th Floor 40-42 Islington High Street Angel London N1 8XL. Previous address: Flax House 44 Flax House, Navagation Walk Dock Street Leeds LS10 1JH
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th April 2017 to 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd June 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th June 2015. New Address: Flax House 44 Flax House, Navagation Walk Dock Street Leeds LS10 1JH. Previous address: 20 st Hildas Road Cross Green Leeds LS9 0BG
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 26th April 2015 secretary's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th April 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd April 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th May 2014: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(9 pages)
|