AA |
Dormant company accounts made up to July 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on June 28, 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on July 13, 2021. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 23, 2018) of a secretary
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 23, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on October 23, 2018. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2016: 10000.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on June 21, 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on June 23, 2016. Company's previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: June 21, 2016) of a secretary
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 2nd, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 14th, June 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 June 14, 2015. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 14, 2015
filed on: 14th, June 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: June 14, 2015) of a secretary
filed on: 14th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 2nd, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 25, 2014: 10000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2012
| incorporation
|
|