CS01 |
Confirmation statement with no updates 2023/05/18
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 2nd, March 2023
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2022/09/16.
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 2nd, March 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 8th, June 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/18
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/18
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 3rd, March 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
2019/02/13 - the day director's appointment was terminated
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/18
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 6th, March 2019
|
accounts |
Free Download
(13 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/18
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/01/25.
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 13th, February 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/05/18
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/01.
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 5th, April 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2016/09/13.
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/13.
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/18, no shareholders list
filed on: 18th, May 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
2016/04/04 - the day director's appointment was terminated
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/04/04 - the day director's appointment was terminated
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/04/04 - the day director's appointment was terminated
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 7th, May 2016
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 3rd, October 2015
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/18, no shareholders list
filed on: 18th, August 2015
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/02. New Address: 10 Queen Street Place London EC4R 1BE. Previous address: 2-6 Cannon Street London EC4M 6YH
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/18, no shareholders list
filed on: 7th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/05/31
filed on: 18th, March 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/05/18, no shareholders list
filed on: 12th, June 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2012
|
incorporation |
Free Download
(28 pages)
|