(CS01) Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 69 Aberdeen Avenue Cambridge CB2 8DL United Kingdom on Wed, 20th Oct 2021 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On Wed, 20th Oct 2021, company appointed a new person to the position of a secretary
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 4th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 108, Chae Business Centre 39-41 Chase Side London N14 5BP England on Thu, 12th Nov 2020 to 69 Aberdeen Avenue Cambridge CB2 8DL
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on Sun, 21st Jan 2018 to Suite 108, Chae Business Centre 39-41 Chase Side London N14 5BP
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 12th Dec 2017
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 6th, January 2018
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 6th, January 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 6th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England on Sat, 6th Jan 2018 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 6th, January 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2016
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 6th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Dec 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 50000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|