(AA) Dormant company accounts made up to June 30, 2023
filed on: 8th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on June 29, 2022
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on March 24, 2022
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 29, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 5, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on June 29, 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on June 29, 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 419, Harborne Road Edgbaston Birmingham B15 3LB to Rm101, Maple House 118 High Street Purley London CR8 2AD on July 1, 2017
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
(AP04) On June 28, 2017 - new secretary appointed
filed on: 1st, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 28, 2017
filed on: 1st, July 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on June 21, 2015
filed on: 21st, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 4, 2015 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 21, 2015: 500000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(8 pages)
|