AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Mahamed Hashi, 297-299 Coldharbour Lane London SW9 8RP England on Sun, 30th Dec 2018 to 297-299 Coldharbour Lane London SW9 8RP
filed on: 30th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mahamed Hashi 297-299 Coldharbour Lane London SW9 8RP England on Wed, 11th Jul 2018 to Mahamed Hashi, 297-299 Coldharbour Lane London SW9 8RP
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jul 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd May 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Aug 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Jul 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Jul 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jun 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jun 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Jun 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Jun 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 2nd Apr 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th May 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 8 Eaton Drive Brixton London SW9 8QP on Tue, 12th Apr 2016 to C/O Mahamed Hashi 297-299 Coldharbour Lane London SW9 8RP
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Nov 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Nov 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Nov 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Nov 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Sep 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Sep 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Sep 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Sep 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Sep 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Sep 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Sep 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Sep 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Apr 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
On Wed, 29th Apr 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return, no shareholders list, made up to Thu, 2nd Apr 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, January 2015
| resolution
|
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, January 2015
| resolution
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 11th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 11th Jan 2015
filed on: 11th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(42 pages)
|