AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 2nd March 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd March 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st January 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 69 Aberdeen Avenue Cambridge CB2 8DL. Change occurred on Thursday 2nd January 2020. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 5th May 2019 director's details were changed
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Sunday 5th May 2019
filed on: 5th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Sunday 5th May 2019. Company's previous address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 5th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Rm 101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on Monday 18th April 2016. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 8th April 2016) of a secretary
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 8th April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
TM02 |
Termination of appointment as a secretary on Friday 13th March 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 13th March 2015) of a secretary
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 1st, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th March 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2012
| incorporation
|
Free Download
(8 pages)
|