CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on November 3, 2021. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on November 3, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 25th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 27, 2018) of a secretary
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 27, 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on November 27, 2018. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 27, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 27, 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on January 4, 2018. Company's previous address: 419 Harborne Road Edgbaston Birmingham B15 3LB.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: December 19, 2017) of a secretary
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 10, 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 22nd, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 22nd, March 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on March 22, 2015
filed on: 22nd, March 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 22, 2015) of a secretary
filed on: 22nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 3, 2014: 150000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 16, 2013. Old Address: 30 Ironmongers Place London E14 9YD United Kingdom
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(37 pages)
|