CS01 |
Confirmation statement with no updates 2023-11-24
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023-05-26 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-26 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023-05-26 secretary's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-05-26
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor,459 Finchley Road Hampstead London NW3 6HN. Change occurred on 2023-05-26. Company's previous address: 34 Elsiemaud Road London SE4 1HW England.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-24
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-24
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 1st, October 2021
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-03-31
filed on: 12th, February 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-24
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-15
filed on: 24th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-24
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-01
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-19
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 065400500004 in full
filed on: 14th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 065400500003 in full
filed on: 14th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 14th, March 2019
| mortgage
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-19
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-19
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 34 Elsiemaud Road London SE4 1HW. Change occurred on 2017-01-25. Company's previous address: 72-74 Edgware Road London W2 2EG England.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 72-74 Edgware Road London W2 2EG. Change occurred on 2016-07-12. Company's previous address: 20 Norfolk Crescent London W2 2DN.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-19
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-19
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-19: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, October 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065400500004
filed on: 28th, May 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 065400500003
filed on: 9th, May 2014
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-19
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Norfolk Crescent London W2 2DN on 2014-04-16
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O S H Husaini 34 Elsiemaud Road London SE4 1HW England on 2014-04-16
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-19
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-19
filed on: 19th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-19
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-19
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O S H Husaini 3 Elsiemaud Road London S4 1HW England on 2010-03-28
filed on: 28th, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Norfolk Crescent London W2 2DN on 2010-01-06
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 21st, December 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-06-06 - Annual return with full member list
filed on: 6th, June 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, September 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, July 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(19 pages)
|