(AA) Dormant company accounts made up to October 27, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 27, 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit 1804 South Bank Tower, 55 Upper Ground, London SE1 9EY on September 8, 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 8, 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP04) On September 8, 2022 - new secretary appointed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 8, 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 27, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 18, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 18, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Msh4649,Rm B, 1/F., La Bldg 66 Corporation Road Grangetown Cardiff Wales Uk CF11 7AW to Chase Business Centre 39-41 Chase Side London N14 5BP on March 21, 2019
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 18, 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AP04) On March 17, 2019 - new secretary appointed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 18, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 11, 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 11, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 11, 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 11, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 6, 2013: 3180000.00 GBP
capital
|
|
(CH01) On October 11, 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 11, 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 11, 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 11, 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 18, 2012: 3180000.00 GBP
filed on: 29th, May 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On April 24, 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(28 pages)
|