CS01 |
Confirmation statement with no updates 18th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th April 2023. New Address: C/O a J Shah & Company, Room 3.14 79 College Road Harrow Middlesex HA1 1BD. Previous address: Room 3.14, 79 College Road Harrow Middlesex HA1 1BD United Kingdom
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st March 2023. New Address: Room 3.14 79 College Road Harrow HA1 1BD. Previous address: A J Shah and Company Middlesex House, Room 302, 3rd Floor 130 College Road Harrow Middlesex HA1 1BQ England
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st March 2023. New Address: Room 3.14, 79 College Road Harrow Middlesex HA1 1BD. Previous address: Room 3.14 79 College Road Harrow HA1 1BD England
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
30th September 2018 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th July 2018. New Address: A J Shah and Company Middlesex House, Room 302, 3rd Floor 130 College Road Harrow Middlesex HA1 1BQ. Previous address: Room 209 a J Shah & Company 79 College Road Harrow Middlesex HA1 1BD United Kingdom
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th July 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
26th March 2018 - the day director's appointment was terminated
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 12th July 2017. New Address: Room 209 a J Shah & Company 79 College Road Harrow Middlesex HA1 1BD. Previous address: C/O a J Shah & Company Avanta House Room 405 79 College Road Harrow Middlesex HA1 1BD
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th June 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 15th May 2015. New Address: C/O a J Shah & Company Avanta House Room 405 79 College Road Harrow Middlesex HA1 1BD. Previous address: Suite E 5th Floor Queens House, Kymberley Road Harrow Middlesex HA1 1US
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th June 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th July 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2013: 100.00 GBP
filed on: 26th, June 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|