AA |
Dormant company accounts made up to June 30, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on May 25, 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
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 29, 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
AP04 |
On May 22, 2019 - new secretary appointed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 22, 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 22, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on June 12, 2018
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On May 16, 2017 - new secretary appointed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 16, 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW to Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on May 16, 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2016: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 26, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on May 26, 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 26, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On May 25, 2015 - new secretary appointed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 16, 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On May 16, 2014 - new secretary appointed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 16, 2014. Old Address: Chase Business Centre 39-41 Chase Side London N14 5BP England
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 30th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 27, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 28, 2013
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
AP04 |
On May 28, 2013 - new secretary appointed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2012
| incorporation
|
Free Download
(8 pages)
|