(CS01) Confirmation statement with no updates December 16, 2023
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 74 Spring Lane London SE25 4SP. Change occurred on August 23, 2018. Company's previous address: 24 Tudor Road South Norwood London SE25 4RH England.
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Tudor Road South Norwood London SE25 4RH. Change occurred on August 21, 2018. Company's previous address: 264 High Street Beckenham Kent BR3 1DZ.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 23, 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 264 High Street Beckenham Kent BR3 1DZ. Change occurred on January 14, 2016. Company's previous address: Wandle House 47 Wandle Road Croydon Surrey CR0 1DF.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 1, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 11, 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 28, 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on January 1, 2014: 2.00 GBP
filed on: 27th, January 2014
| capital
|
Free Download
(4 pages)
|
(AP04) Appointment (date: January 17, 2014) of a secretary
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(36 pages)
|