(CS01) Confirmation statement with no updates 2024/03/25
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 3rd, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/04/06
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/12
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 5th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 5th, November 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/17
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/17
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/04
filed on: 10th, May 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
(6 pages)
|
(CH01) On 2019/01/17 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2019/01/17 to 14 Orchard Street Maidstone ME15 6NR
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 14 Long Acres Park Newchapel Road Lingfield RH7 6LE England on 2018/11/05 to 20-22 Wenlock Road London N1 7GU
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/04
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 25th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2017/07/24 to Unit 14 Long Acres Park Newchapel Road Lingfield RH7 6LE
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/04
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Payme Ltd Equinox 3 Wetherby LS22 7rd United Kingdom on 2017/03/13 to 20-22 Wenlock Road London N1 7GU
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, May 2016
| incorporation
|
Free Download
(27 pages)
|