CS01 |
Confirmation statement with no updates February 9, 2024
filed on: 15th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 25th, July 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 12th, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2019
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 15, 2019
filed on: 25th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2019
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 30, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Shanthi Thambapillai the British Library Trust the British Library, Legal and Contract Services, 96 Euston Road London NW1 2DB to Ricky Olejnik the British Library Trust the British Library London NW1 2DB on April 22, 2016
filed on: 22nd, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2016, no shareholders list
filed on: 16th, March 2016
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 2nd, January 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 9, 2015, no shareholders list
filed on: 27th, February 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 9, 2014, no shareholders list
filed on: 30th, April 2014
|
annual return |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on December 4, 2013. Old Address: the British Library Legal Contract Services 96 Euston Road London N1 9HP United Kingdom
filed on: 4th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 15th, November 2013
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period extended from February 28, 2013 to March 31, 2013
filed on: 14th, October 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
|
officers |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on July 16, 2013
filed on: 16th, July 2013
|
officers |
Free Download
(1 page)
|
AP04 |
On February 28, 2013 - new secretary appointed
filed on: 28th, February 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 9, 2013, no shareholders list
filed on: 27th, February 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 20, 2013. Old Address: the British Library 96 Euston Road London NW1 2DB
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
AP01 |
On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 29, 2013
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2012
|
incorporation |
Free Download
(45 pages)
|