CS01 |
Confirmation statement with updates 2nd November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 24th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th July 2018
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 8th May 2017, company appointed a new person to the position of a secretary
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Srj Accounting Services Limited First Floor Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England on 8th May 2017 to Kfh House 5 Compton Road London SW19 7QA
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
AP04 |
On 2nd May 2016, company appointed a new person to the position of a secretary
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th February 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 10.00 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
AP03 |
On 1st April 2016, company appointed a new person to the position of a secretary
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Maunder Taylor 1320 High Road London N20 9HP on 4th April 2016 to C/O Srj Accounting Services Limited First Floor Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(20 pages)
|