(CS01) Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 4th Feb 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 4th Feb 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 6th, February 2020
| 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 Fri, 27th Dec 2019 to 69 Aberdeen Avenue Cambridge CB2 8DL
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 14th Dec 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Fri, 15th Feb 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Feb 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on Fri, 15th Feb 2019 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 7th Apr 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AP04) On Thu, 7th Apr 2016, company appointed a new person to the position of a secretary
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on Tue, 12th Apr 2016 to Rm 101, Maple House 118 High Street Purley London CR8 2AD
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 3rd, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 3rd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 18th Feb 2014: 10000.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 17th Feb 2014. Old Address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AP04) On Mon, 17th Feb 2014, company appointed a new person to the position of a secretary
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 17th Feb 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(17 pages)
|