(AA) Dormant company accounts reported for the period up to 2023/05/31
filed on: 21st, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/25
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/05/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/25
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/05/31
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/25
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/05/31
filed on: 7th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/25
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/23 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/23
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2020/01/01 - the day secretary's appointment was terminated
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/01/01 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/01/02. New Address: 69 Aberdeen Avenue Cambridge CB2 8DL. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/01. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/01
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2019/04/01
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/13
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/26
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/11 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) 2016/05/04 - the day secretary's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2016/05/04
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/05/05. New Address: Rm 101, Maple House 118 High Street Purley London CR8 2AD. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/11 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) 2015/03/11 - the day secretary's appointment was terminated
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2015/03/11
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/05/31
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/04/16 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
(NEWINC) Company registration
filed on: 31st, May 2013
| incorporation
|
Free Download
(37 pages)
|