CS01 |
Confirmation statement with no updates 2023/11/08
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 7th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/08
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 5th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 4th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/08
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/29
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/30 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/15
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/18. New Address: 69 Aberdeen Avenue Cambridge CB2 8DL. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/18
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/15 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/11/15 - the day secretary's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/21
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2018/11/21
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/11/21 - the day secretary's appointment was terminated
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/24. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/24
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/08/24 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/24
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/07/24
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2018/06/08 - the day secretary's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/06/08
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/05 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/05
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/03/05.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/02
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/02 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/02
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2017/11/02 - the day director's appointment was terminated
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/02.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/02
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/07
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2016/05/17 - the day director's appointment was terminated
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/17.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/17 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/02/04
capital
|
|