(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Sun, 23rd Apr 2023 - the day secretary's appointment was terminated
filed on: 23rd, April 2023
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Sun, 23rd Apr 2023
filed on: 23rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sat, 7th May 2022
filed on: 7th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 7th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 26th Mar 2022. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 26th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 14th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Thu, 9th May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 9th May 2019. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on Wed, 19th Apr 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Apr 2017. New Address: Rm 101, Maple House 118 High Street Purley London CR8 2AD. Previous address: 61 Praed Street Dept 400 London England W2 1NS
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(TM02) Wed, 19th Apr 2017 - the day secretary's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Mon, 14th Mar 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Mar 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 14th Mar 2016 - the day secretary's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 13th Apr 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Apr 2016: 100000.00 GBP
capital
|
|
(AD01) Address change date: Mon, 14th Mar 2016. New Address: 61 Praed Street Dept 400 London England W2 1NS. Previous address: Mngz2213 Rm B 1/F La Bldg. 66 Corporation Road, Grangetown Cardiff CF11 7AW
filed on: 14th, March 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 28th Apr 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 100000.00 GBP
capital
|
|
(CH01) On Mon, 28th Apr 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 28th Apr 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 28th Apr 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 29th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 18th May 2012. Old Address: Mngz 2213 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW Uk
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 18th May 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 28th Apr 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th Apr 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 23rd Mar 2011. Old Address: Mng72213 Rm B.1/F, La Bldg 66 Corporation Road Grangetown Cardiff Uk CF11 7AW
filed on: 23rd, March 2011
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 13th Jan 2011. Old Address: Rm C 1/F La Building 66 Corporation Road Grangetown Cardiff CF11 7AW
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 28th Apr 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Apr 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 28th Apr 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 29th Jun 2010. Old Address: Mngz2213 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW
filed on: 29th, June 2010
| address
|
Free Download
(2 pages)
|
(TM02) Tue, 29th Jun 2010 - the day secretary's appointment was terminated
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Tue, 29th Jun 2010
filed on: 29th, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(21 pages)
|