(CS01) Confirmation statement with updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 75 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 7 Vale Road Tunbridge Wells TN1 1BS on March 31, 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 54 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to Suite 75 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on March 18, 2022
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 24, 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2017 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Abercorn Mansion 17 Abecorn Place London NW8 9DY United Kingdom to 54 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on December 7, 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 22, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on September 23, 2015: 3.00 GBP
capital
|
|