CS01 |
Confirmation statement with updates December 26, 2023
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 26, 2023
filed on: 26th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 26, 2023
filed on: 26th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 13, 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On February 13, 2023 - new secretary appointed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on February 21, 2022
filed on: 21st, February 2022
| 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 February 21, 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on February 22, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On February 22, 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
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 February 22, 2019
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On February 22, 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on March 8, 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AP04 |
On March 6, 2017 - new secretary appointed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 6, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 10, 2016
filed on: 9th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on March 19, 2016
filed on: 19th, March 2016
| address
|
Free Download
(1 page)
|
AP04 |
On March 10, 2016 - new secretary appointed
filed on: 19th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 5th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Kemp House 152 / 160 City Road London EC1V 2NX to Chase Business Centre 39-41 Chase Side London N14 5BP on March 12, 2015
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 10, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On March 10, 2015 - new secretary appointed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 26th, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on March 16, 2010
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 31st, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 23, 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 11th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to March 19, 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(6 pages)
|