AA |
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on Wednesday 21st October 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, July 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th May 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 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 24th May 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 24th May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 20th June 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on Tuesday 21st June 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AP04 |
On Monday 20th June 2016 - new secretary appointed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
AP04 |
On Tuesday 16th June 2015 - new secretary appointed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 16th June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from 7 Lanark Close Earling London W5 1SN United Kingdom
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
AP04 |
On Tuesday 24th June 2014 - new secretary appointed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2013
| incorporation
|
|