(AA) Accounts for a dormant company made up to 2023-06-30
filed on: 14th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-12-09
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 29th, April 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-12-09
filed on: 9th, December 2022
| confirmation statement
|
Free Download
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 15th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-12-09
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 12th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-12-09
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2019-06-24
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-06-24
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-24
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-09
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-06-24
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-06-24
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-06-24
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-24
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-24
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-22 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Warwick Road London E4 8NN England to 41 Crescent Road Erith DA8 2AU on 2019-03-22
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-25
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2018-02-02
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-02 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Elmhurst Road Enfield EN3 5TB England to 3 Warwick Road London E4 8NN on 2018-02-02
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-27
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 38 Elmhurst Road Enfield EN3 5TB on 2017-03-22
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016-09-07 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2016
| incorporation
|
Free Download
(36 pages)
|