(CS01) Confirmation statement with no updates July 25, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 25, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 25, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 25, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 26, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 69 Aberdeen Avenue Cambridge CB2 8DL. Change occurred on September 4, 2019. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 3, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on September 20, 2018. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 20, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on September 20, 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 4th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) Appointment (date: December 9, 2016) of a secretary
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 9, 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on December 19, 2016. Company's previous address: Chase Business Centre 39-41 Chasae Side London N14 5BP.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 1st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: November 20, 2014) of a secretary
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 20, 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Chase Business Centre 39-41 Chasae Side London N14 5BP. Change occurred on November 26, 2014. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR England.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 26, 2014: 10000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(37 pages)
|