AA |
Accounts for a dormant company made up to 2023-07-31
filed on: 6th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-27
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-27
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 8th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-27
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 14th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-27
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-12-10
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-12-10 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-10
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 69 Aberdeen Avenue Cambridge CB2 8DL. Change occurred on 2019-12-12. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-10
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-06-10 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on 2018-10-18. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-18
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2018-10-18
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-25
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-19
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-07-08
filed on: 17th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on 2016-07-17. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 17th, July 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-07-08) of a secretary
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 2nd, August 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-05-19
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-19
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: 2015-05-19) of a secretary
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on 2015-05-29. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR England.
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 10000.00 GBP
capital
|
|