AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom on 24th February 2023 to 69 Aberdeen Avenue Cambridge CB2 8DL
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2019
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 16th April 2020 to Flat32 Adventures Court 12 Newport Avenue London E14 2DN
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 21st December 2018 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 21st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Standard Road London NW10 6EU United Kingdom on 5th January 2017 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd January 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 3rd January 2017, company appointed a new person to the position of a secretary
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2016
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 20th January 2016: 50000.00 GBP
capital
|
|