CS01 |
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ. Change occurred on Sunday 25th April 2021. Company's previous address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom.
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 14th November 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fifth Floor 3 Gower Street London WC1E 6HA. Change occurred on Thursday 14th November 2019. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom.
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 14th November 2019) of a secretary
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH. Change occurred on Wednesday 14th November 2018. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: Wednesday 9th November 2016) of a secretary
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on Sunday 13th November 2016. Company's previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 9th November 2016
filed on: 13th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on Tuesday 15th December 2015. Company's previous address: 61 Praed Street Dept 400 London W2 1NS England.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 10th December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 Praed Street Dept 400 London W2 1NS. Change occurred on Tuesday 8th December 2015. Company's previous address: 419 Harborne Road Edgbaston Birmingham B15 3LB.
filed on: 8th, December 2015
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
NEWINC |
Company registration
filed on: 16th, December 2013
| incorporation
|
Free Download
(8 pages)
|