CS01 |
Confirmation statement with no updates Monday 11th March 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 14th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Friday 14th April 2023 - new secretary appointed
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 14th April 2023
filed on: 14th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY on Wednesday 22nd March 2023
filed on: 22nd, March 2023
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 4th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th March 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(4 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 Friday 18th March 2022
filed on: 18th, March 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 18th March 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 18th March 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on Friday 18th March 2022
filed on: 18th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 29th, July 2021
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 19th March 2021
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
On Thursday 18th March 2021 - new secretary appointed
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dept 1479 196 High Road London N22 8HH England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Wednesday 20th May 2020
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 20th, May 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 4th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th March 2018
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, May 2020
|
restoration |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 4th, May 2020
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 1343 196 High Road Wood Green London N22 8HH England to Dept 1479 196 High Road London N22 8HH on Monday 9th April 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, February 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
|
gazette |
Free Download
|
AD01 |
Registered office address changed from Dept 1343, 196 High Road Wood Green London N22 8HH United Kingdom to Dept 1343 196 High Road Wood Green London N22 8HH on Thursday 18th May 2017
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 31st, March 2017
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2016
|
incorporation |
Free Download
(9 pages)
|