CS01 |
Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 22nd Aug 2023 new director was appointed.
filed on: 22nd, August 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Aug 2023
filed on: 22nd, August 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 3rd, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 13th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 23rd, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 12th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Mar 2016: 110.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Oct 2015
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2015: 110.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 15th, July 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Winstanley Lane Shenley Lodge Milton Keynes Buckinghamshire MK5 7BT on Fri, 10th Jul 2015 to 190 Forest Road London E17 6JG
filed on: 10th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Oct 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 110.00 GBP
|
capital |
|
AD01 |
Change of registered address from 625C High Road Ilford Essex IG3 8RA England on Mon, 15th Dec 2014 to 14 Winstanley Lane Shenley Lodge Milton Keynes Buckinghamshire MK5 7BT
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Jun 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 18th Jun 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Jun 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 18th Jun 2014. Old Address: Office 11 3Rd Floor Peel House 32-44 London Road Morden Surrey SM4 5BQ
filed on: 18th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return up to Thu, 3rd Oct 2013
filed on: 14th, November 2013
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 14th Nov 2013: 110.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on Thu, 1st Aug 2013
filed on: 31st, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 31st Oct 2013. Old Address: 10 South Lodge Avenue Mitcham Surrey CR4 1LU
filed on: 31st, October 2013
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sun, 15th Jul 2012
filed on: 15th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th Jan 2013. Old Address: 182 Merton High Street London SW19 1AY England
filed on: 15th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Oct 2012
filed on: 11th, January 2013
|
annual return |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 19th Dec 2011, company appointed a new person to the position of a secretary
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 19th Dec 2011 new director was appointed.
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 19th Dec 2011. Old Address: 3Rd Floor the Glass House 177 - 187 Arthur Road Wimbledon Park London SW19 8AE England
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2011
|
incorporation |
Free Download
(8 pages)
|