AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/10
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 3rd, April 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/10
filed on: 3rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Coppergate House 16 Brune Street London E1 7NJ England on 2022/09/03 to 40 40 Bellingham Gardens Houghton Regis Bedfordshire LU5 6RP
filed on: 3rd, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 40 Bellingham Gardens Houghton Regis Bedfordshire LU5 6RP United Kingdom on 2022/09/03 to 40 Bellingham Gardens Houghton Regis LU5 6RP
filed on: 3rd, September 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 1st, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/10
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 26th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/10
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 20th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/10
filed on: 22nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/10
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 38 Mount Pleasant Panther House Room 209, Wb, 2nd Floor London WC1X 0AN on 2018/06/21 to Coppergate House 16 Brune Street London E1 7NJ
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 26th, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/06/10
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 19th, April 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/10
filed on: 15th, July 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011/11/03 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 21st, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/10
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 18th, February 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/10
filed on: 19th, August 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from 74 Church Road London SE19 2EZ United Kingdom at an unknown date to 38 Mount Pleasant Panther House Room 209, Wb London WC1X 0AN
filed on: 19th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Mount Pleasant, Panther House 38 Mount Pleasant Panther House, Wb 2Nd Floor London WC1X 0AN England on 2014/08/18 to 38 Mount Pleasant Panther House Room 209, Wb, 2Nd Floor London WC1X 0AN
filed on: 18th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 74 Church Road Crystal Palace London SE19 2EZ on 2014/08/18 to 38 Mount Pleasant Panther House Room 209, Wb, 2Nd Floor London WC1X 0AN
filed on: 18th, August 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/01/17 director's details were changed
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/05/31
filed on: 13th, February 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/10
filed on: 27th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/05/31
filed on: 21st, November 2012
|
accounts |
Free Download
(11 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2012/06/10
filed on: 13th, July 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/11/03.
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/06/10
filed on: 21st, September 2011
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/05/31
filed on: 12th, September 2011
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/05/31
filed on: 27th, May 2011
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2010/06/10
filed on: 12th, October 2010
|
annual return |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2010
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/10/12
filed on: 12th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/05/31
filed on: 14th, October 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2009/06/17 with complete member list
filed on: 17th, June 2009
|
annual return |
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/05/31
filed on: 27th, May 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2008/07/09 with complete member list
filed on: 9th, July 2008
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2007
|
incorporation |
Free Download
(13 pages)
|