(AA) Dormant company accounts made up to August 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW England to Churchill House 142-146 Old Street London EC1V 9BW on July 21, 2023
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 12, 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 29, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 10, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) On October 8, 2018 - new secretary appointed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on October 8, 2018
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 8, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 10, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On August 26, 2016 - new secretary appointed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 26, 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on August 30, 2016
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 13, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on August 13, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 27, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AP04) On August 27, 2014 - new secretary appointed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 27, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 9, 2014: 1000000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|