CS01 |
Confirmation statement with no updates March 14, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on March 17, 2022. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on March 17, 2022. Company's previous address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 17, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on March 15, 2019. Company's previous address: Rm101 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on March 15, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 19, 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 19, 2016) of a secretary
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Rm101 118 High Street Purley London CR8 2AD. Change occurred on May 15, 2016. Company's previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 15th, May 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 12, 2016) of a secretary
filed on: 15th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2016
filed on: 15th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on May 11, 2015. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: May 11, 2015) of a secretary
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 11, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 15, 2014) of a secretary
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 15, 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(17 pages)
|