AA |
Dormant company accounts made up to July 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on June 13, 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on March 29, 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 5, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 27, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on June 27, 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Business Resource Network, 53 Whateleys Drive Kenilworth CV8 2GY United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on May 14, 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Business Resource Network, 53 Whateleys Drive Kenilworth CV8 2GY on April 19, 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Business Resource Network 53 Whateley's Drive Kenilworth CV8 2GY England to Rm101, Maple House 118 High Street Purley London CR8 2AD on April 16, 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Business Resource Network 53 Whateley's Drive Kenilworth CV8 2GY on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 27, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On July 7, 2016 - new secretary appointed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 7, 2016
filed on: 17th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on July 17, 2016
filed on: 17th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 9, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2015: 100000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 9, 2014: 100000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|