(CS01) Confirmation statement with no updates August 27, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lilford Business Centre 61 Lilford Road Unit F1a Camberwell London SE5 9HY United Kingdom to 24 Swindon Close Ilford IG3 8BQ on October 10, 2023
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 6, 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 14, 2022 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 13, 2022 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 14, 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 11, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 24, 2012 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 3, 2010 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 24, 2012 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 10, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AP03) On February 10, 2020 - new secretary appointed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 10, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(12 pages)
|
(SH01) Capital declared on December 31, 2018: 1169650.00 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2018: 1800000.00 GBP
filed on: 6th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2018: 1155650.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On August 19, 2019 new director was appointed.
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 31, 2018: 1800000.00 GBP
filed on: 25th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 3, 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, July 2017
| incorporation
|
Free Download
(35 pages)
|
(CH03) On May 31, 2017 secretary's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Lilford Road Lilford Road Camberwell London SE5 9HY to Lilford Business Centre 61 Lilford Road Unit F1a Camberwell London SE5 9HY on June 1, 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CH03) On May 31, 2017 secretary's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to June 3, 2016 with full list of members
filed on: 4th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 3, 2015 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61 Wavertree Court Streatham Hill London SW2 4TW to 61 Lilford Road Lilford Road Camberwell London SE5 9HY on December 18, 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 3, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 21, 2014: 750.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 3, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 3, 2012 with full list of members
filed on: 1st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 3, 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(24 pages)
|