| AA |
Dormant company accounts made up to November 30, 2024
filed on: 13th, May 2025
|
accounts |
Free Download
(2 pages)
|
| AD01 |
Registered office address changed from Flat 43 Perkins House Wallwood Street London E14 7AH England to 37 Croydon Road Beckenham BR3 4AB on April 16, 2025
filed on: 16th, April 2025
|
address |
Free Download
(1 page)
|
| AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on January 18, 2025
filed on: 18th, January 2025
|
address |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates September 12, 2024
filed on: 12th, September 2024
|
confirmation statement |
Free Download
(3 pages)
|
| TM02 |
Secretary appointment termination on September 12, 2024
filed on: 12th, September 2024
|
officers |
Free Download
(1 page)
|
| AP04 |
On September 12, 2024 - new secretary appointed
filed on: 12th, September 2024
|
officers |
Free Download
(2 pages)
|
| AA |
Dormant company accounts made up to November 30, 2023
filed on: 2nd, April 2024
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
| AP03 |
On October 16, 2023 - new secretary appointed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
| TM02 |
Secretary appointment termination on August 31, 2023
filed on: 31st, August 2023
|
officers |
Free Download
(1 page)
|
| AA |
Dormant company accounts made up to November 30, 2022
filed on: 21st, April 2023
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Dormant company accounts made up to November 30, 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
| CH04 |
Secretary's name changed on October 20, 2021
filed on: 20th, October 2021
|
officers |
Free Download
(1 page)
|
| 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 October 20, 2021
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
| AA |
Dormant company accounts made up to November 30, 2020
filed on: 7th, February 2021
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Dormant company accounts made up to November 30, 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates October 14, 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
| AP04 |
On October 11, 2019 - new secretary appointed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
| TM02 |
Secretary appointment termination on October 11, 2019
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
| AD01 |
Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on October 14, 2019
filed on: 14th, October 2019
|
address |
Free Download
(1 page)
|
| AA |
Dormant company accounts made up to November 30, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
| AD01 |
Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on October 25, 2018
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates October 25, 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Dormant company accounts made up to November 30, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates November 24, 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
| CH01 |
On January 4, 2017 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
| CH01 |
On December 19, 2016 director's details were changed
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
| AD01 |
Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on December 20, 2016
filed on: 20th, December 2016
|
address |
Free Download
(1 page)
|
| TM02 |
Secretary appointment termination on December 19, 2016
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
| AP03 |
On December 19, 2016 - new secretary appointed
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
| AA |
Dormant company accounts made up to November 30, 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(2 pages)
|
| NEWINC |
Certificate of incorporation
filed on: 25th, November 2015
|
incorporation |
Free Download
(8 pages)
|
|
SH01 |
Capital declared on November 25, 2015: 10000.00 GBP
|
capital |
|
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|