CS01 |
Confirmation statement with no updates Tuesday 11th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
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 Saturday 26th March 2022
filed on: 26th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 9th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 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 Thursday 7th March 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39/41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on Tuesday 17th April 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 1st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 11th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Chase Business Centre 39/41 Chase Side London N14 5BP on Monday 11th April 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AP04 |
On Monday 11th April 2016 - new secretary appointed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 11th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 14th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
AP04 |
On Tuesday 14th April 2015 - new secretary appointed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on Tuesday 12th May 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 14th April 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2014
| incorporation
|
Free Download
(8 pages)
|