(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 8th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th November 2019. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 6th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th February 2018. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London. Previous address: 419, Harborne Road Edgbaston Birmingham B15 3LB
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 14th March 2017 - the day secretary's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2015: 1000000.00 GBP
capital
|
|
(CH04) Secretary's details changed on 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, April 2014
| incorporation
|
|