(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Oct 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 20th Oct 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Oct 2020
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 12th Aug 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from One Vine Street London W1J 0AH on Tue, 21st May 2019 to C/O St Johns Wood Synagogue 37/41 Grove End Road London NW8 9NG
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 3rd Apr 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(MISC) NE01
filed on: 10th, August 2016
| miscellaneous
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 10th Aug 2016
filed on: 10th, August 2016
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 12th Jul 2016
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, July 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
|