(CS01) Confirmation statement with no updates Sunday 14th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5B Quadrant Road Richmond TW9 1DH England to Flat 2 5 Quadrant Road Richmond TW9 1DH on Friday 21st October 2022
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 14th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 13th May 2019
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 88 Flanders Court 12-14 st. Albans Road Watford Hertfordshire WD17 1BN England to 5B Quadrant Road Richmond TW9 1DH on Friday 10th May 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 73 Priory Grove London SW8 2PD England to 88 Flanders Court 12-14 st. Albans Road Watford Hertfordshire WD17 1BN on Monday 22nd October 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 14th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 73 Priory Grove London SW8 2PD on Monday 23rd October 2017
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 23rd October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 14th January 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 14th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
(CH03) On Friday 1st January 2016 secretary's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Friday 1st January 2016 secretary's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on Friday 24th July 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 14th January 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 15th January 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 14th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2013
| incorporation
|
Free Download
(10 pages)
|