CS01 |
Confirmation statement with no updates June 9, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 22nd, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 4th, October 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 9, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 21, 2014: 100.00 GBP
capital
|
|
AP01 |
On January 22, 2014 new director was appointed.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: C/O C/O Apna Financial Ltd. 120 Bath Road Harlington Hayes Middlesex UB3 5AN England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 2, 2013. Old Address: 120 Bath Road Harlington Hayes Middlesex UB3 5AN England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 26, 2013. Old Address: 9 Homestead Close Park Street St. Albans AL2 2TB England
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 3, 2013: 100 GBP
capital
|
|
CH01 |
On June 28, 2013 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On July 1, 2013 - new secretary appointed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(24 pages)
|