CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 1, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Peterborough Road 1st Floor, Harrow HA1 2AU England to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on November 2, 2017
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL to 27 Peterborough Road 1st Floor, Harrow HA1 2AU on December 5, 2016
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 24, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on August 1, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brr lettings LIMITEDcertificate issued on 22/06/15
filed on: 22nd, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On June 8, 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 24, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 111a High Street Wealdstone Harrow Middlesex HA3 5DL to C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CH03 |
On August 1, 2014 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: 111a High Street Wealdstone Middx HA3 5DL
filed on: 29th, May 2014
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, May 2014
| restoration
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: 12 Percival Road Feltham Middlesex TW13 4LF England
filed on: 29th, May 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 24, 2013 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on May 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(8 pages)
|