CS01 |
Confirmation statement with no updates March 5, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 5, 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
AP03 |
On March 5, 2024 - new secretary appointed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL England to 291 Brighton Road South Croydon CR2 6EQ on March 5, 2024
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on May 17, 2023
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On May 16, 2023 - new secretary appointed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 16, 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on April 29, 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On April 28, 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL England to 291 Brighton Road South Croydon CR2 6EQ on April 27, 2022
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on May 14, 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 20th, May 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)
|
CH04 |
Secretary's name changed on June 17, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 3, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 3, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
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 December 3, 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 3, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP04 |
On July 7, 2016 - new secretary appointed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 7, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 24, 2015: 50000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|