CS01 |
Confirmation statement with updates November 18, 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 29th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 6, 2022
filed on: 30th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 12, 2022
filed on: 30th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 4th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 4th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 1st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 9th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 18th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2018
filed on: 18th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 4, 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 2nd, December 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 28, 2016
filed on: 2nd, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 2nd, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 2nd, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Massingberd Way London SW17 6AB England to 18 Massingberd Way London SW17 6AB on December 2, 2017
filed on: 2nd, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 18, 2017
filed on: 2nd, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
On July 28, 2016 - new secretary appointed
filed on: 2nd, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 28, 2016
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 18 Massingberd Way London SW17 6AB on November 23, 2017
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 13th, November 2016
|
accounts |
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to February 4, 2016
filed on: 10th, June 2016
|
document replacement |
Free Download
(22 pages)
|
AP04 |
On May 13, 2016 - new secretary appointed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Maunder Taylor 1320 High Road Whetstone London N20 9HP to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on April 4, 2016
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 18, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2014
|
incorporation |
Free Download
(30 pages)
|