AA |
Dormant company accounts made up to August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 20, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 20, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 20, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 20, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On February 26, 2018 secretary's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Yusuf Ali PO Box a0181 265-269 Kingston Road Wimbledon London SW19 3NW England to The Annexe 7 Moorfield Newton Longville Milton Keynes MK17 0BN on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 22, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 22, 2016 - new secretary appointed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 67 Cranborne Avenue Westcroft Milton Keynes Bucks MK4 4GB to C/O Yusuf Ali PO Box a0181 265-269 Kingston Road Wimbledon London SW19 3NW on July 16, 2015
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 30, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 30, 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to August 31, 2014
filed on: 31st, December 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 5, 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(9 pages)
|