(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jun 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On Mon, 5th Jun 2023, company appointed a new person to the position of a secretary
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 5th Jun 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Tue, 7th Jun 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on Wed, 23rd Mar 2022 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on Wed, 13th Jun 2018 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Wed, 13th Jun 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Jun 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Jun 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP04) On Wed, 29th Jun 2016, company appointed a new person to the position of a secretary
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 29th Jun 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on Thu, 7th Jul 2016 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Jun 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sun, 28th Jun 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on Wed, 22nd Jul 2015 to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 50000.00 GBP
capital
|
|
(AP04) On Tue, 1st Jul 2014, company appointed a new person to the position of a secretary
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Jul 2014. Old Address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Jun 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jun 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(7 pages)
|