AA |
Dormant company accounts made up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 2, 2015: 5.00 GBP
capital
|
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2014 with full list of members
filed on: 1st, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 1, 2014: 5.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 9th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 30, 2012. Old Address: C/O Ali Soomro 13 Alma Square St John's Wood London NW8 9QA United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On March 18, 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 29, 2010. Old Address: 21 Dale Street Chiswick London W4 2BJ Uk
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 29, 2010. Old Address: C/O Mr Ali 13 Alma Square St John's Wood London London NW8 9QA United Kingdom
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 29, 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 16, 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 12, 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 10, 2008
filed on: 10th, September 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/09/2008 from 72 wellington court 55-67 wellington road st. Johns wood london NW8 9TD
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 10th, September 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to April 7, 2006
filed on: 7th, April 2006
| annual return
|
Free Download
(10 pages)
|
363s |
Annual return made up to April 7, 2006
filed on: 7th, April 2006
| annual return
|
Free Download
(10 pages)
|
88(2)R |
Alloted 4 shares on March 15, 2005. Value of each share 1 £, total number of shares: 5.
filed on: 6th, July 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on March 15, 2005. Value of each share 1 £, total number of shares: 5.
filed on: 6th, July 2005
| capital
|
Free Download
(2 pages)
|
288b |
On May 11, 2005 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2005 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 29, 2005 New director appointed
filed on: 29th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 29, 2005 New director appointed
filed on: 29th, April 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 14th, April 2005
| address
|
Free Download
(1 page)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 14, 2005 New secretary appointed;new director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 14, 2005 Secretary resigned
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 14, 2005 Secretary resigned
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 14, 2005 Director resigned
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 14, 2005 New secretary appointed;new director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 14th, April 2005
| address
|
Free Download
(1 page)
|
288b |
On April 14, 2005 Director resigned
filed on: 14th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(11 pages)
|