(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Thu, 16th Mar 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on Wed, 1st Jun 2022 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 4th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 7th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 30th Jan 2016: 1000000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 31st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 30th Oct 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Oct 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Oct 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 4th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Mar 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 1000000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 19th Mar 2014. Old Address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 19th Mar 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Mar 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Mar 2014: 1000000.00 GBP
capital
|
|
(AP04) On Wed, 19th Mar 2014, company appointed a new person to the position of a secretary
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Mar 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 15th Mar 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 6th, May 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
(AP04) On Mon, 24th Sep 2012, company appointed a new person to the position of a secretary
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP04) On Mon, 24th Sep 2012, company appointed a new person to the position of a secretary
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Mar 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 23rd, September 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 23rd Sep 2012
filed on: 23rd, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 21st Sep 2012. Old Address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom
filed on: 21st, September 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(17 pages)
|