(CS01) Confirmation statement with no updates Thu, 25th May 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 14th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th May 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th May 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th May 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 1st Aug 2016. New Address: C/O Sagacity U5 20 High Street London E15 2PP. Previous address: 145-147 st John Street, London St. John Street London EC1V 4PW
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(CH03) On Mon, 12th Oct 2015 secretary's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Oct 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 25th May 2015 with full list of members
filed on: 10th, October 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 25th May 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 9th Oct 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 29th Sep 2014. New Address: 145-147 St John Street, London St. John Street London EC1V 4PW. Previous address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Oct 2013: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 25th May 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2011
| incorporation
|
Free Download
(20 pages)
|