(AA) Accounts for a dormant company made up to 31st August 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 6th September 2018
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th July 2018. New Address: Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Suite 18 Bridge House 6 Waterworks Yard Croydon London CR0 1UL United Kingdom
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) 17th October 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 10th September 2017 - the day secretary's appointment was terminated
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 6th September 2017
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 25th August 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) 1st July 2016 - the day secretary's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd October 2015. New Address: Suite 18 Bridge House 6 Waterworks Yard Croydon London CR0 1UL. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 18th August 2015: 5000.00 GBP
capital
|
|