(CS01) Confirmation statement with no updates February 11, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: March 6, 2023) of a secretary
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 6, 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on February 11, 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on February 11, 2022. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 11th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on March 14, 2019. Company's previous address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 14, 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 14, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 14, 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on April 8, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: April 8, 2016) of a secretary
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rm 101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on April 12, 2016. Company's previous address: 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 31, 2015: 10000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|