AA |
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 18th October 2021
filed on: 18th, October 2021
| 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 Monday 18th October 2021
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Wednesday 11th September 2019 - new secretary appointed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 11th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 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 Tuesday 9th October 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39/41 Hase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on Wednesday 6th September 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Praed Street Dept 400 London W2 1NS to Chase Business Centre 39/41 Hase Side London N14 5BP on Tuesday 13th September 2016
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 19th August 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 19th August 2016 - new secretary appointed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
On Tuesday 13th October 2015 - new secretary appointed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 13th October 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to 61 Praed Street Dept 400 London W2 1NS on Tuesday 13th October 2015
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
NEWINC |
Company registration
filed on: 30th, September 2013
| incorporation
|
|