(SH01) Capital declared on July 10, 2020: 4.11 GBP
filed on: 18th, August 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 20, 2018: 39.36 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080676590002, created on May 25, 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 15, 2017 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 15, 2017 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 15, 2017 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 15, 2017 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 18, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 18, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 18, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 15, 2016 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2016 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 19th, September 2016
| annual return
|
Free Download
(47 pages)
|
(SH01) Capital declared on December 19, 2015: 2.43 GBP
filed on: 3rd, March 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, February 2016
| resolution
|
Free Download
(42 pages)
|
(TM01) Director's appointment was terminated on January 3, 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2016
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, October 2015
| resolution
|
Free Download
|
(SH01) Capital declared on October 5, 2015: 2.14 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(5 pages)
|
(AP01) On August 7, 2014 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Carpenters Place London SW4 7TD. Change occurred on July 14, 2015. Company's previous address: Deep Level Shelters 400 Clapham Road London SW9 9BT England.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(29 pages)
|
(SH01) Capital declared on August 5, 2014: 1.78 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 1, 2014: 1.35 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(5 pages)
|
(AP01) On January 23, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on June 20, 2014
filed on: 21st, August 2014
| capital
|
Free Download
(5 pages)
|
(AD01) New registered office address Deep Level Shelters 400 Clapham Road London SW9 9BT. Change occurred on August 7, 2014. Company's previous address: Flat 6 25 Martaban Road London N16 5SJ.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 1, 2014) of a secretary
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 9, 2014: 3.69 GBP
capital
|
|
(MR01) Registration of charge 080676590001
filed on: 4th, June 2014
| mortgage
|
Free Download
(18 pages)
|
(SH01) Capital declared on January 29, 2014: 1.26 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, February 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, February 2014
| resolution
|
Free Download
(34 pages)
|
(AP01) On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, November 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on November 8, 2013
filed on: 18th, November 2013
| capital
|
Free Download
(5 pages)
|
(AP01) On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(7 pages)
|