(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th April 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th April 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Thursday 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on Thursday 17th March 2022. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th April 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th April 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th April 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Monday 14th May 2018) of a secretary
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 13th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Tuesday 15th May 2018. Company's previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 13th April 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on Wednesday 13th May 2015. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 5th May 2015) of a secretary
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 16th, May 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|