AP01 |
On May 22, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 18, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On May 19, 2023 - new secretary appointed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 7 Copperfield Road Coventry West Midlands CV2 4AQ on June 30, 2023
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY to 291 Brighton Road South Croydon CR2 6EQ on June 11, 2022
filed on: 11th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 9, 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY to 291 Brighton Road South Croydon CR2 6EQ on May 25, 2022
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY on May 24, 2022
filed on: 24th, May 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY to 291 Brighton Road South Croydon CR2 6EQ on May 19, 2022
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY to 291 Brighton Road South Croydon CR2 6EQ on May 12, 2022
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on May 12, 2022
filed on: 12th, May 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on March 25, 2022
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On June 2, 2021 - new secretary appointed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 2, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 26, 2020
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2020
filed on: 26th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 26, 2020 new director was appointed.
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 26, 2020
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 7, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 7, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 26, 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
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 June 1, 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On April 26, 2017 - new secretary appointed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 26, 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on May 4, 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 3, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AP04 |
On April 3, 2017 - new secretary appointed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 29, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on May 3, 2016
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Dept 906, 196 High Road Wood Green London N22 8HH United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on May 12, 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AP04 |
On May 8, 2015 - new secretary appointed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2014
| incorporation
|
|