AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 7th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Mille 1000 Great West Road Brentford TW8 9DW. Change occurred on Friday 24th July 2015. Company's previous address: 10B the Pavement Popes Lane London W5 4NG.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10B the Pavement Popes Lane London W5 4NG. Change occurred on Sunday 8th March 2015. Company's previous address: 10B the Pavement Popes Lane London W5 4NG England.
filed on: 8th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10B the Pavement Popes Lane London W5 4NG. Change occurred on Monday 5th January 2015. Company's previous address: Northumberland House 11 the Pavement Popes Lane London W5 4NG England.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2014
filed on: 2nd, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from 7 Lilac Gardens London W5 4LD
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 8th February 2014 from C/O Gaitree Jhowry Cuppoor 7 Lilac Gardens London W5 4LD United Kingdom
filed on: 8th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 8th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 8th February 2014
capital
|
|
AP01 |
New director appointment on Friday 29th November 2013.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2013
| incorporation
|
Free Download
(7 pages)
|