CS01 |
Confirmation statement with no updates 5th May 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regal House 1138 High Road London N20 0RA England on 6th July 2017 to 152 Castle Road Northolt UB5 4SG
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 7 40 Queens Avenue London N10 3NR England on 31st May 2017 to Regal House 1138 High Road London N20 0RA
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Sarratt House Sutton Way London W10 5HS on 26th July 2015 to Flat 7 40 Queens Avenue London N10 3NR
filed on: 26th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 14th, February 2015
| accounts
|
|
AD01 |
Registered office address changed from 30 Gratton Terrace London NW2 6QE United Kingdom on 6th July 2014
filed on: 6th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2014
filed on: 6th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2013
filed on: 23rd, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 6th May 2011 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Sarratt House Sutton Way London W10 5HS on 25th July 2011
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 6th May 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(3 pages)
|
288a |
On 15th May 2009 Director appointed
filed on: 15th, May 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/05/2009 from shtini LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On 11th May 2009 Appointment terminated secretary
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 11th, May 2009
| resolution
|
Free Download
(1 page)
|
288b |
On 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, May 2009
| incorporation
|
Free Download
(18 pages)
|