(AA) Dormant company accounts made up to November 30, 2023
filed on: 1st, April 2024
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 1, 2023
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on June 23, 2023
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 23rd, April 2023
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on July 25, 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 25, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on August 9, 2021
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 22, 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On August 15, 2018 - new secretary appointed
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on August 19, 2018
filed on: 19th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on December 19, 2017
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 5, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 14, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 5, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP04) On November 12, 2015 - new secretary appointed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 12, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 5, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 5, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 5, 2013: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on April 30, 2013. Old Address: 30 Ironmongers Place London E14 9YD United Kingdom
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 13, 2012. Old Address: 311 Shoreham Street Sheffield S2 4FA United Kingdom
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(37 pages)
|