AA |
Dormant company accounts reported for the period up to 2023/06/30
filed on: 12th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/12
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 4th, January 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/12
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 8th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 7th, August 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2020/02/14 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/12
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/02/14
filed on: 18th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/01/01
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 2020/01/02 to 69 Aberdeen Avenue Cambridge CB2 8DL
filed on: 2nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/02/12 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/12
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2019/02/12
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 2019/02/12 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 27th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/13
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 1st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/13
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2017/04/13
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On 2017/04/13, company appointed a new person to the position of a secretary
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 13th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/12
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on 2016/04/13 to Rm 101, Maple House 118 High Street Purley London CR8 2AD
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
AP04 |
On 2016/04/12, company appointed a new person to the position of a secretary
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/04/12
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 5th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/14
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/04/14
|
capital |
|
AD01 |
Change of registered address from Ground Floor 2 Woodberry Grove London N12 0DR England on 2015/04/14 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/04/14
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AP04 |
On 2015/04/14, company appointed a new person to the position of a secretary
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2014
|
incorporation |
Free Download
(37 pages)
|