AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 29th Mar 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Mar 2022. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 10th Apr 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Mon, 28th May 2018 - the day secretary's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th May 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Tue, 29th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Wed, 24th May 2017 - the day secretary's appointment was terminated
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 24th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th May 2017. New Address: Rm101, Maple House 118 High Street Purley London CR8 2AD. Previous address: 419, Harborne Road Edgbaston Birmingham B15 3LB United Kingdom
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 50000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(8 pages)
|