(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/10/04
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 9th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/15
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/02/15
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/02/15
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/15
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/02/29 director's details were changed
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 21st, February 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/02/15
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2018/12/17. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/09/17. New Address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW. Previous address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/15
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/02/28 to 2017/05/31
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/24. New Address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW. Previous address: Kemp House 152/160 City Road London EC1V 2DW
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 065048680001, created on 2017/02/27
filed on: 17th, March 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017/02/15
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/15 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/25
capital
|
|
(CH01) On 2016/02/23 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/15 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 2014/03/18 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/15 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/02/15 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/02/28
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/06/22 from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/15 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/15 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/02/28
filed on: 26th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/15 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/02/28
filed on: 8th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/04/06 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/10/08 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/10/08 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/15 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/15 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008/02/15 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/15 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|