CS01 |
Confirmation statement with no updates 28th August 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th August 2023 director's details were changed
filed on: 31st, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th May 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(13 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th May 2021
filed on: 6th, June 2022
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 31st October 2021 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st October 2021
filed on: 17th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th May 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to 31st May 2020 from 23rd May 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th May 2019
filed on: 13th, May 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st March 2019
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 31st March 2019 director's details were changed
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th May 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 23rd May 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 6th, February 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 28th August 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 28th June 2018 director's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th June 2018
filed on: 8th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom on 1st August 2018 to 14 Berkeley Street Mayfair London W1J 8DX
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 24th May 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th May 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, January 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th August 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 27th August 2017 director's details were changed
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 25th August 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th August 2017
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 25th August 2017 director's details were changed
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Linen Hall Suite 252-254 Regent Street London W1B 5TB on 17th August 2017 to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th May 2016
filed on: 15th, May 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th May 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th August 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th May 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th May 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th September 2015
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2015
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st June 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 283 Berkeley Square House Berkeley Square London W1J 6BD on 28th October 2014 to Linen Hall Suite 252-254 Regent Street London W1B 5TB
filed on: 28th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Linen Hall Suite 252 - 254 Regent Street London W1B 4JD England on 28th October 2014 to Linen Hall Suite 252-254 Regent Street London W1B 5TB
filed on: 28th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2014
filed on: 22nd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 2nd January 2014
filed on: 2nd, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2013
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2013
filed on: 29th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th August 2013: 1.00 GBP
|
capital |
|
CH01 |
On 29th August 2013 director's details were changed
filed on: 29th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2013
filed on: 16th, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th August 2013
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 32 Davies Street London W1K 4ND United Kingdom on 24th July 2013
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2013
|
incorporation |
Free Download
(22 pages)
|