(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Thursday 25th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on Monday 6th June 2022. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP England.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on Tuesday 10th August 2021. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH England.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Sunday 27th September 2020. Company's previous address: Chase Business Centre 39/41 Chase Side London N14 5BP England.
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 27th September 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Wednesday 23rd September 2020) of a secretary
filed on: 27th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 23rd September 2020
filed on: 27th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th August 2019
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 16th, September 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 16th August 2018
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 16th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Chase Business Centre 39/41 Chase Side London N14 5BP. Change occurred on Tuesday 16th August 2016. Company's previous address: 61 Praed Street Dept 400 London W2 1NS.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) Appointment (date: Tuesday 16th August 2016) of a secretary
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 16th August 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Wednesday 23rd September 2015) of a secretary
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 23rd September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Praed Street Dept 400 London W2 1NS. Change occurred on Wednesday 23rd September 2015. Company's previous address: 30 Ironmongers Place London E14 9YD.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th September 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
(NEWINC) Company registration
filed on: 8th, October 2013
| incorporation
|
|