AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 6, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed 75 inverness terrace rtm company LIMITEDcertificate issued on 21/03/23
filed on: 21st, March 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 8, 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 8, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 8, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On October 8, 2020 - new secretary appointed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 8, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On October 8, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 6, Chichester Court Royal College Street Camden London NW1 9LZ England to Flat 3 C/O Dr Anami Gour 75 Inverness Terrace Bayswater London W2 3JT on September 28, 2020
filed on: 28th, September 2020
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 5, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 5, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58 Rothschild Road Chiswick London W4 5HT to Flat 6, Chichester Court Royal College Street Camden London NW1 9LZ on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 5, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 5, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2016, no shareholders list
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 5, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2015, no shareholders list
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 5, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(2 pages)
|
AP03 |
On May 21, 2014 - new secretary appointed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2014, no shareholders list
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 5, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2013, no shareholders list
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 5, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to April 5, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2012, no shareholders list
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|