(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Dec 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Dec 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 060021670003, created on Fri, 4th Jun 2021
filed on: 16th, June 2021
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 060021670002, created on Thu, 18th Feb 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(66 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Sep 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Sep 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd Sep 2019. New Address: 4th Floor 4 Tabernacle Street London EC2A 4LU. Previous address: 171-173 Gray's Inn Road London WC1X 8UE
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jun 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jun 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, November 2016
| mortgage
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, April 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 29th May 2015: 200.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 100.00 GBP
capital
|
|
(TM02) Tue, 18th Nov 2014 - the day secretary's appointment was terminated
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 17th Nov 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 17th Nov 2013 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Nov 2012 to Thu, 31st May 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 17th Nov 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 10th Jan 2012 - the day director's appointment was terminated
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 17th Nov 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 17th Nov 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 17th Nov 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Sun, 29th Nov 2009. Old Address: 24 Gray's Inn Road London WC1X 8HP
filed on: 29th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 3rd Mar 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 17th, September 2008
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 12th Dec 2007 with shareholders record
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 12th Dec 2007 with shareholders record
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Mon, 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 14th May 2007 New secretary appointed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 14th May 2007 New secretary appointed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(17 pages)
|