CS01 |
Confirmation statement with no updates Friday 16th February 2024
filed on: 7th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th February 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th February 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th February 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 7th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 21st February 2020 director's details were changed
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on Friday 29th November 2019
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 27th November 2019
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th November 2019 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 27th November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Tuesday 12th March 2019
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 12th March 2019 director's details were changed
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 12th March 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 13th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 20th June 2016
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on Tuesday 21st June 2016
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
AP04 |
On Monday 20th June 2016 - new secretary appointed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 2nd, August 2015
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Tuesday 2nd June 2015 - new secretary appointed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Chase Business Centre 39-41 Chase Side London N14 5BP on Friday 5th June 2015
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 2nd June 2015
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 30th July 2014
|
capital |
|