(CS01) Confirmation statement with no updates Wednesday 18th October 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 4th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 26th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st November 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 1st November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on Tuesday 5th November 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Thursday 1st November 2018
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 1st November 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 18th November 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(AP04) On Friday 18th November 2016 - new secretary appointed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 18th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on Friday 13th November 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 10th November 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 10th November 2015 - new secretary appointed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 2nd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|
(TM02) Secretary appointment termination on Thursday 20th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AP04) On Thursday 20th November 2014 - new secretary appointed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 11th February 2014
capital
|
|
(AP01) New director appointment on Tuesday 11th February 2014.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 11th February 2014 - new secretary appointed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, January 2014
| incorporation
|
Free Download
(37 pages)
|