AA |
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Tue, 23rd May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 23rd May 2023 - the day secretary's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 8th Jun 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Mar 2022. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 28th Jun 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 27th Jun 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Wed, 28th Jun 2017 - the day secretary's appointment was terminated
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 9th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Thu, 9th Jul 2015 - the day secretary's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 100000.00 GBP
capital
|
|
AP04 |
New secretary appointment on Thu, 9th Jul 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Jul 2015. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 5th, October 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th Jul 2014 - the day director's appointment was terminated
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 11th Jul 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 11th Jul 2014. Old Address: Mcq2174 Rm B 1/F La Bldg 66 Corporation Rd Grangetown Cardiff CF11 7AW
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 100000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Sep 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 7th Sep 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Sep 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 10th, November 2012
| accounts
|
Free Download
(2 pages)
|
AP02 |
New member appointment on Mon, 28th Nov 2011.
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 28th Nov 2011. Old Address: C/O Mcq2174 Rmb 1/F La Blog 66 Corporation Cardiff CF11 7AW
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 7th Sep 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Sat, 26th Nov 2011 - the day secretary's appointment was terminated
filed on: 26th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 26th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Sep 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 7th Sep 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 7th Sep 2010
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Nov 2010. Old Address: No.1 Undine Road London E14 9UW
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/09/2009 from 30 ironmongers place london E14 9YD
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
288a |
On Mon, 7th Sep 2009 Secretary appointed
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 7th Sep 2009 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Sun, 6th Sep 2009 Appointment terminated secretary
filed on: 6th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/2009 from MCQ2174 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 5th Nov 2008 with shareholders record
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(21 pages)
|