(CS01) Confirmation statement with no updates January 31, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 18th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on April 1, 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 29, 2020
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on February 23, 2018
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 4th, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 17, 2017
filed on: 18th, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) On February 17, 2017 - new secretary appointed
filed on: 18th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on February 18, 2017
filed on: 18th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 13, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 13, 2016: 50000.00 GBP
capital
|
|
(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 January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 5, 2015 with full list of members
filed on: 14th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on February 5, 2015
filed on: 14th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to Chase Business Centre 39-41 Chase Side London N14 5BP on February 14, 2015
filed on: 14th, February 2015
| address
|
Free Download
(1 page)
|
(AP04) On February 5, 2015 - new secretary appointed
filed on: 14th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 11th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 18th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2013 with full list of members
filed on: 28th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 9th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|