CS01 |
Confirmation statement with no updates 10th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th November 2021. New Address: 22 Penny Brookes Street Stratford London E15 1GP. Previous address: Suite 9 Atlantic Business Centre the Green London E4 7ES England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th June 2019. New Address: Suite 9 Atlantic Business Centre the Green London E4 7ES. Previous address: Suite 1 Atlantic Business Centre the Green London E4 7ES
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, June 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th June 2019
filed on: 19th, June 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th June 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th June 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th October 2015. New Address: Suite 1 Atlantic Business Centre the Green London E4 7ES. Previous address: Suite 3 Atlantic Business Centre 1 the Green London E4 7ES
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th June 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Blu-Ray House 58/7 Alexandra Road Enfield Middlesex EN3 7EH England on 5th February 2013
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(7 pages)
|