(CS01) Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 21st, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on March 10, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW. Change occurred on March 10, 2021. Company's previous address: Unit 8 the Edge Business Centre Humber Road London NW2 6EW England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW. Change occurred on March 10, 2021. Company's previous address: 36-38 Waterloo Road London NW2 7UH England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 36-38 Waterloo Road London NW2 7UH. Change occurred on September 18, 2020. Company's previous address: Unit 3 Edge Business Centre Humber Road London NW2 6EW England.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: September 3, 2020) of a secretary
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 19, 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 Edge Business Centre Humber Road London NW2 6EW. Change occurred on April 19, 2018. Company's previous address: Old School House Fincham Road Barton Bendish King's Lynn Norfolk PE33 9DL.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2018 to March 31, 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 8, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to June 26, 2016
filed on: 28th, September 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to June 26, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(1 page)
|
(AD01) New registered office address Old School House Fincham Road Barton Bendish King's Lynn Norfolk PE33 9DL. Change occurred on September 14, 2015. Company's previous address: 9-11 the Quadrant Richmond Surrey TW9 1BP England.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On September 14, 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 30, 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9-11 the Quadrant Richmond Surrey TW9 1BP. Change occurred on January 30, 2015. Company's previous address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 30, 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to June 26, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 17, 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(17 pages)
|