(CS01) Confirmation statement with no updates 2023-10-29
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-29
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
(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 2021-12-24
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-29
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2021-12-24
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-29
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-29
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-27
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2018-11-29
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-11-29 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2018-11-29
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-27
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 4th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On 2016-12-12 - new secretary appointed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-12-12
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2016-12-20
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 3rd, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-03 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2015-12-16
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2015-12-03
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 2nd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AP04) On 2014-12-03 - new secretary appointed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-12-03
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 26 Cleveland Road South Woodford London E18 2AN United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 2014-12-11
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-03 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-11: 5000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-12-11: 5000.00 GBP
capital
|
|