TM01 |
13th November 2023 - the day director's appointment was terminated
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
13th November 2023 - the day secretary's appointment was terminated
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 13th November 2023
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2023
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2023
filed on: 8th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
16th March 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 16th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
3rd June 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
24th April 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th April 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 24th April 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2019. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th February 2018. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London. Previous address: 419 Harborne Road Edgbaston Birmingham B15 3LB
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
TM02 |
6th February 2018 - the day secretary's appointment was terminated
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 2nd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 1000000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 18th, January 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 27th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
27th July 2015 - the day secretary's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 27th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd August 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 31st, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd August 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd August 2013: 1,000,000 GBP
capital
|
|
AD01 |
Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 30th April 2013
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 13th December 2012
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2012
| incorporation
|
Free Download
(37 pages)
|