AA |
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 4th March 2022
filed on: 4th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 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 4th March 2022
filed on: 4th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 15th March 2021
filed on: 15th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Monday 15th March 2021 - new secretary appointed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 10th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On Tuesday 10th March 2020 - new secretary appointed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 14th March 2019
filed on: 14th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Thursday 14th March 2019
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
On Wednesday 3rd May 2017 - new secretary appointed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 3rd May 2017
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
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 made up to Tuesday 31st May 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP04 |
On Tuesday 31st May 2016 - new secretary appointed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rm101 Maple House 118 High Street Purley London CR8 2AD United Kingdom to Rm 101, Maple House 118 High Street Purley London CR8 2AD on Wednesday 15th June 2016
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101 Maple House 118 High Street Purley London CR8 2AD on Wednesday 15th June 2016
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 31st May 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 21st, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 23rd July 2015
|
capital |
|
AD01 |
Registered office address changed from 30 Ironmongers Place, London, E14 9YD England to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on Thursday 23rd July 2015
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 23rd July 2015
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2014
|
incorporation |
Free Download
(9 pages)
|