CS01 |
Confirmation statement with no updates February 24, 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 3rd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 057206990002, created on June 29, 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 6, 2010. Old Address: Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 21st, May 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 08/05/2009 from craneshaw house 8 douglas road hounslow hounslow middlesex TW3 1DA
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to April 7, 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/04/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to April 17, 2008 - Annual return with full member list
filed on: 17th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(11 pages)
|
363s |
Period up to May 16, 2007 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 16/05/07 from: c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA
filed on: 16th, May 2007
| address
|
Free Download
(1 page)
|
288b |
On March 22, 2006 Secretary resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 22, 2006 New secretary appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 22, 2006 New director appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 22, 2006 Director resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2006
| incorporation
|
Free Download
(16 pages)
|