(TM02) Secretary appointment termination on January 11, 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On January 11, 2024 - new secretary appointed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP04) On February 3, 2023 - new secretary appointed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 3, 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 4, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on March 4, 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on April 6, 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AP04) On April 6, 2020 - new secretary appointed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 24, 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 31, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on February 8, 2017
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 34 34 Wardour Street London W1D 6QS United Kingdom to 34 Wardour Street London W1D 6QS on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 34 Wardour Street London W1D 6QS on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2015: 10000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(37 pages)
|