(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th May 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th Aug 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th May 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Oct 2021
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Jun 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Jun 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 16th Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 30th May 2020 director's details were changed
filed on: 30th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Jul 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jun 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jun 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jun 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jun 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 5th Jun 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Stella Lange, Flat 5 32 Heath Drive London NW3 7SB on Mon, 5th Jun 2017 to 32-34 Arlington Road London NW1 7HU
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 10th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 29th Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 10th May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Ms Stella Lange Flat 5 32 Heath Drive London United Kingdom on Thu, 11th Jun 2015 to C/O Stella Lange, Flat 5 32 Heath Drive London NW3 7SB
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 4th, February 2015
| accounts
|
|
(TM02) Secretary's appointment terminated on Tue, 19th Aug 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Aug 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Ms Stella Lange, 32 Flat 5 32 Heath Drive London NW3 7SB England on Tue, 12th Aug 2014 to C/O Ms Stella Lange Flat 5 32 Heath Drive London
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Dr David Chatterjee Flat 4 32 Heath Drive London NW3 7SB on Mon, 11th Aug 2014 to C/O Ms Stella Lange Flat 5 32 Heath Drive London
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sat, 10th May 2014
filed on: 11th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 7th Apr 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(26 pages)
|