AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 23rd Aug 2022. New Address: C/O Mavani Shah & Co., 2nd Floor Amba House 15 College Road Harrow HA1 1BA. Previous address: 170 Draycott Avenue Harrow Middlesex HA3 0BZ
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jan 2022
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 19th Jul 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Sep 2016 - the day director's appointment was terminated
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Oct 2015 with full list of members
filed on: 29th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Oct 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Oct 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Oct 2013: 2.00 GBP
capital
|
|
TM02 |
Tue, 15th Oct 2013 - the day secretary's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Apr 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Apr 2013 secretary's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 28th Feb 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(13 pages)
|
AP03 |
New secretary appointment on Thu, 21st Jul 2011
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 21st Jun 2011 - the day director's appointment was terminated
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Jun 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|