(CS01) Confirmation statement with no updates June 9, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 9, 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 10a Ceme Innovation Centre Ceme Innovation Centre Ceme Rainham London RM13 8EU to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 30th, November 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
|
(AD01) Registered office address changed from Suite 17, Thamesgate House Victoria Avenue Southend on Sea Essex SS2 6BU England to Suite 10a Ceme Innovation Centre Ceme Innovation Centre Ceme Rainham London RM13 8EU on August 24, 2016
filed on: 24th, August 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on June 9, 2015: 1.00 GBP
capital
|
|