(CS01) Confirmation statement with no updates 2023-05-08
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2022-05-31
filed on: 4th, January 2023
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2022-05-08
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-05-31
filed on: 25th, February 2022
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2021-05-08
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-05-31
filed on: 17th, February 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2020-05-22
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-05-31
filed on: 18th, February 2020
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2019-05-22
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-05-31
filed on: 5th, March 2019
| accounts
|
Free Download
(32 pages)
|
(AD01) Registered office address changed from Joseph Joseph Union Street London SE1 0NL United Kingdom to Joseph Joseph 100 Union Street London SE1 0NL on 2018-10-11
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Grove 30 Great Guildford Street London SE1 0HS United Kingdom to Joseph Joseph Union Street London SE1 0NL on 2018-10-04
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-22
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-05-31
filed on: 15th, February 2018
| accounts
|
Free Download
(31 pages)
|
(PSC01) Notification of a person with significant control 2017-08-07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-05-22
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-05-31
filed on: 29th, March 2017
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return made up to 2016-05-22 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-08-08: 5000.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2016-04-07
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-04-07
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-05
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-02-05
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-02-05
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-05
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016-02-05 - new secretary appointed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 6th, July 2015
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-06-08: 5000.00 GBP
filed on: 6th, July 2015
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2015
| incorporation
|
Free Download
(24 pages)
|