(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd February 2020.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd February 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 3rd February 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 31st May 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st May 2017 (was Monday 31st July 2017).
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Dunraven House Dunraven House, Meadow Court 41 High St Witney OX28 6ER. Change occurred on Tuesday 25th October 2016. Company's previous address: St Clements House 27-28 Clements Lane London EC4R 7AE.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD02) New sail address St Clements House 27-28 Clements Lane London EC4R 7AE. Change occurred at an unknown date. Company's previous address: 8 Laurence Pountney Hill London EC4R 0BE United Kingdom.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address St Clements House 27-28 Clements Lane London EC4R 7AE. Change occurred on Tuesday 26th May 2015. Company's previous address: 8 Laurence Pountney Hill London London EC4R 0BE.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Tuesday 10th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th May 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 24th June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 4th August 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 3rd August 2009 Appointment terminated secretary
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, May 2009
| incorporation
|
Free Download
(11 pages)
|