(AA) Dormant company accounts reported for the period up to 2024/04/30
filed on: 4th, May 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024/01/07
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/04/30
filed on: 5th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/07
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/04/30
filed on: 3rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/04/30
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/07
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/07
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/09/11
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/11
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/11
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 2020/09/09 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/09/08
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AP04) On 2020/09/08, company appointed a new person to the position of a secretary
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/11
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/03/20 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 2019/03/20 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on 2019/03/20
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/11
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On 2018/04/09, company appointed a new person to the position of a secretary
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP England on 2018/04/12 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/04/09
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 1st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/04/11
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Lakeswood Road Petts Wood London BR5 1BJ on 2016/11/01 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/31.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/31
filed on: 31st, October 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/31
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/10/31
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AP04) On 2016/10/31, company appointed a new person to the position of a secretary
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2016/10/31
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/08/30
filed on: 30th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/27
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2016/04/27
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/21
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
(AP04) On 2015/05/21, company appointed a new person to the position of a secretary
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor 1 Knightrider Court London EC4V 5BJ on 2015/05/15 to 23 Lakeswood Road Petts Wood London BR5 1BJ
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/13
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/07/21
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(26 pages)
|