(AA) Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on Monday 9th August 2021
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Friday 7th August 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 28th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on Friday 28th July 2017
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP04) On Friday 5th August 2016 - new secretary appointed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Friday 5th August 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 28th August 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 5th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on Wednesday 5th August 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 21st July 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rm101 Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on Wednesday 23rd July 2014
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AP04) On Monday 21st July 2014 - new secretary appointed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 21st July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2013
| incorporation
|
|