(CS01) Confirmation statement with updates June 26, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 26, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 26, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 8, 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 5, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 1, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 25, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ United Kingdom to 5 Giffard Court Millbrook Close Northampton NN5 5JF on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 25, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on May 19, 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 26, 2013 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 21, 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 25, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 25, 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 25th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 18, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On April 18, 2011 - new secretary appointed
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 18, 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 15, 2011. Old Address: 14Th Floor London SE1 7TP United Kingdom
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 17, 2010 new director was appointed.
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On June 10, 2010 - new secretary appointed
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(20 pages)
|