AA |
Dormant company accounts reported for the period up to 2023/09/30
filed on: 30th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/18
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 18th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/18
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 14th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/18
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 4th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/18
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/08/18 director's details were changed
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 22nd, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/19
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 17th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/23
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/25. New Address: Churchill House 142-146 Old Street London EC1V 9BW. Previous address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/11. New Address: Fifth Floor 3 Gower Street London WC1E 6HA. Previous address: Churchill House 142-146 Old Street London EC1V 9BW
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/28
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
2017/11/23 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/23.
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/11/23 - the day director's appointment was terminated
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/11/23
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/23
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2017/11/23
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/10/24
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/10/24 - the day secretary's appointment was terminated
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/28
filed on: 28th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 20th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/30
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 5th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/15 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/09/10 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/09/15
|
capital |
|
AD01 |
Address change date: 2015/09/14. New Address: Churchill House 142-146 Old Street London EC1V 9BW. Previous address: 326 Cleveland Road London E18 2AN
filed on: 14th, September 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2015/09/11
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/09/10 - the day secretary's appointment was terminated
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 20th, October 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/26 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2014/08/26
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/28. New Address: 326 Cleveland Road London E18 2AN. Previous address: Chase Business Centre - Chd 39-41 Chase Side London N14 5BP
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
TM02 |
2014/08/26 - the day secretary's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 1st, October 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/06 with full list of members
filed on: 6th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/08/06
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 30th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/11 with full list of members
filed on: 24th, September 2012
|
annual return |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2012/09/24
filed on: 24th, September 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
2012/09/23 - the day secretary's appointment was terminated
filed on: 23rd, September 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/21 from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom
filed on: 21st, September 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/04 from 30 Ironmongers Place London E14 9YD United Kingdom
filed on: 4th, May 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, September 2011
|
incorporation |
Free Download
(8 pages)
|