AD01 |
Registered office address changed from C/O Aks Accountancy 1 Bromley Lane Chislehurst BR7 6LH England to 311 High Road Loughton Essex IG10 1AH on March 16, 2023
filed on: 16th, March 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 2nd, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA England to Chislehurst Business Centre C/O Aks Accountancy Ltd 1 Bromley Lane Chislehurst BR7 6LH on September 22, 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chislehurst Business Centre C/O Aks Accountancy Ltd 1 Bromley Lane Chislehurst BR7 6LH England to C/O Aks Accountancy 1 Bromley Lane Chislehurst BR7 6LH on September 22, 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 7, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 17, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 5, 2020
filed on: 5th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 160 Eltham Hill Eltham London SE9 5EA England to 4 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA on October 1, 2018
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Aks City Finance Ltd 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA England to 7 160 Eltham Hill Eltham London SE9 5EA on July 13, 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2018
filed on: 11th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 16, 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 370 Cranbrook Road Ilford IG2 6HY to C/O Aks City Finance Ltd 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA on March 24, 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 9, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 26, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 26, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 26, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 3, 2014: 100.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 13, 2014 secretary's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 15, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 10, 2014: 30.00 GBP
capital
|
|
CH03 |
On August 15, 2014 secretary's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2015
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 15, 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On December 17, 2013 secretary's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 9, 2013: 30.00 GBP
filed on: 23rd, October 2013
| capital
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2012
| incorporation
|
Free Download
(22 pages)
|