(CS01) Confirmation statement with updates Thursday 28th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Pier Road London E16 2LH. Change occurred on Tuesday 28th September 2021. Company's previous address: 69 Aberdeen Avenue Cambridge CB2 8DL England.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Monday 27th April 2020) of a secretary
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 10th December 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 69 Aberdeen Avenue Cambridge CB2 8DL. Change occurred on Thursday 12th December 2019. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 10th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 10th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 13th August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 13th August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th August 2018
filed on: 13th, August 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 Monday 13th August 2018. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 13th May 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on Monday 16th May 2016. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 13th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 13th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 13th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Friday 13th May 2016) of a secretary
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, August 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|