CS01 |
Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Mon, 3rd Apr 2023 - the day secretary's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 3rd Apr 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2023. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: 34 Imber Road Shaftesbury SP7 8RX England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jun 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Jun 2022. New Address: 34 Imber Road Shaftesbury SP7 8RX. Previous address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Thu, 9th Jun 2022
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 9th Jun 2022 - the day secretary's appointment was terminated
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 26th 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: 26th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Wed, 16th Jun 2021
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 16th Jun 2021 - the day secretary's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 20th Mar 2019
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Mar 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Mar 2019. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP England
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Wed, 20th Mar 2019 - the day secretary's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th Mar 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Sep 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 3rd Oct 2017. New Address: Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP England
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Oct 2017. New Address: Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 9th Aug 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 4th Aug 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2017. New Address: Rm101, Maple House 118 High Street Purley London CR8 2AD. Previous address: 34 Wardour Street London W1D 6QS
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Mar 2016 - the day director's appointment was terminated
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Oct 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Tue, 18th Aug 2015 - the day director's appointment was terminated
filed on: 29th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Aug 2015 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 29th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Jun 2015. New Address: 34 Wardour Street London W1D 6QS. Previous address: 34 Wardour Street London W1D 6QS United Kingdom
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Jun 2015. New Address: 34 Wardour Street London W1D 6QS. Previous address: Ground Floor 2 Woodberry Grove London N12 0DR
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Jun 2015. New Address: 34 Wardour Street London W1D 6QS. Previous address: 34 34 Wardour Street London W1D 6QS United Kingdom
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Oct 2014: 10000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(36 pages)
|