AP03 |
On Thursday 22nd February 2024 - new secretary appointed
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 22nd February 2024
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on Wednesday 21st February 2024
filed on: 21st, February 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 7th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 24th February 2023 director's details were changed
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on Friday 24th February 2023
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
AP04 |
On Friday 24th February 2023 - new secretary appointed
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 24th February 2023
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 18th April 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
On Thursday 14th April 2022 - new secretary appointed
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th April 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 14th April 2022
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW England to 291 Brighton Road South Croydon CR2 6EQ on Tuesday 12th April 2022
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd April 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th May 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on Tuesday 24th May 2016
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 24th May 2016
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On Tuesday 24th May 2016 - new secretary appointed
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On Wednesday 17th June 2015 - new secretary appointed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 17th June 2015
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 326 Cleveland Road London E18 2AN on Monday 10th August 2015
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 10th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 17th June 2014
|
capital |
|