(CS01) Confirmation statement with updates Monday 11th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Monday 11th March 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 11th March 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 11th March 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th March 2024.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 11th March 2024 - new secretary appointed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 11th March 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AP04) On Wednesday 12th April 2023 - new secretary appointed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 12th April 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Tuesday 12th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th March 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(2 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 Monday 19th July 2021
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 22nd April 2019 director's details were changed
filed on: 22nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd April 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Friday 4th May 2018
filed on: 4th, May 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 Thursday 3rd May 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on Friday 31st March 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 28th March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 28th March 2017 - new secretary appointed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2016
| incorporation
|
Free Download
(37 pages)
|