(CS01) Confirmation statement with updates 3rd May 2024
filed on: 3rd, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st May 2023
filed on: 10th, April 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 18th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 18th August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 18th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st May 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th August 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 29th July 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th August 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 19th August 2019 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 19th August 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 28th August 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th August 2018. New Address: Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU. Previous address: Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th August 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th October 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st August 2015 to 31st May 2015
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 19th September 2014. New Address: Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ. Previous address: Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) 18th August 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th August 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th August 2014: 100.00 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th August 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th August 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 18th August 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|