CS01 |
Confirmation statement with no updates 2023-10-31
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-30
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-31
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-08-31 to 2021-08-30
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-31
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-10-04
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-03
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB. Change occurred on 2018-10-04. Company's previous address: 68 Queensway London W2 3RL.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-25
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-25
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-25
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2018-08-31
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-11-15: 1.00 GBP
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-28
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-28
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 26th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-28
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-28
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-28
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-01-28 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 27th, October 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Queensway London London W2 3RL United Kingdom on 2011-03-15
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-28
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-02-09
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-08
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(43 pages)
|