(CS01) Confirmation statement with no updates 7th August 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th August 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 26th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th September 2019. New Address: 69 Aberdeen Avenue Cambridge CB2 8DL. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) 3rd September 2019 - the day secretary's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th September 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 18th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 22nd September 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 19th September 2016 - the day secretary's appointment was terminated
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st September 2016. New Address: Rm101, Maple House 118 High Street Purley London CR8 2AD. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 19th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th October 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th October 2015: 1000.00 GBP
capital
|
|
(AP04) New secretary appointment on 13th October 2015
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 13th October 2015 - the day secretary's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th October 2015. New Address: Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Flat 107 25 Indescon Square London E14 9DG England
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(27 pages)
|