(AA) Dormant company accounts made up to February 28, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 1, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: February 1, 2023) of a secretary
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on January 10, 2022. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 10, 2022
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 10, 2022) of a secretary
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on January 9, 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 9, 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on January 9, 2019. Company's previous address: Rm101 Maple House 118 High Street Purley CR8 2AD England.
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 7, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) Appointment (date: March 7, 2018) of a secretary
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: March 14, 2018) of a secretary
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 7, 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Rm101 Maple House 118 High Street Purley CR8 2AD. Change occurred on January 26, 2018. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on January 19, 2018. Company's previous address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN England.
filed on: 19th, January 2018
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 19th, January 2018
| restoration
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(8 pages)
|