(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th September 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 5th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 14th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 22nd October 2019 to 69 Aberdeen Avenue Cambridge CB2 8DL
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 5th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 9th November 2018 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 9th November 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 29th January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on 1st February 2016 to Rm 101, Maple House 118 High Street Purley London CR8 2AD
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AP04) On 29th January 2016, company appointed a new person to the position of a secretary
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 5th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd January 2014: 1000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 31st, March 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AP04) On 1st March 2013, company appointed a new person to the position of a secretary
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(25 pages)
|