(AA) Accounts for a dormant company made up to 25th September 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 12th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 12th July 2022 - the day secretary's appointment was terminated
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th June 2022. New Address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY. Previous address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom
filed on: 10th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th July 2021. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 18th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th August 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 18th April 2019 director's details were changed
filed on: 19th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(TM02) 3rd September 2018 - the day secretary's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 3rd September 2018
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th September 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 25th August 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 20th December 2016. New Address: Rm101, Maple House 118 High Street Purley London England CR8 2AD. Previous address: Suite Nj1438, Winnington House 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th September 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, September 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 29th September 2015: 10000.00 GBP
capital
|
|
(AD01) Address change date: 29th September 2015. New Address: Suite Nj1438, Winnington House 2 Woodberry Grove North Finchley London N12 0DR. Previous address: Suite 1438, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|