AA |
Dormant company accounts reported for the period up to 2023/12/31
filed on: 2nd, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/18
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/18
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/07/15
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 18th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/23
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2021/08/16
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/06
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 17th, August 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Oxygen 18 Western Gateway London E16 1BL England on 2021/08/17 to A11 2 Alexandra Gate Cardiff CF24 2SA
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/06
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England on 2020/12/08 to 75 Oxygen 18 Western Gateway London E16 1BL
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 8th, December 2020
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2020/12/01
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/05/05
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Ryefield Court Joel Street Northwood HA6 1LP England on 2019/05/23 to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/06
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/06
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/06
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2016/08/01
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from F37 Waterfront Studios 1 Dock Road London E16 1AH on 2016/08/25 to 2 Ryefield Court Joel Street Northwood HA6 1LP
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/06
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/06
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 EUR is the capital in company's statement on 2015/07/20
capital
|
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/05/31.
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2014
| incorporation
|
Free Download
(8 pages)
|