AA |
Micro company accounts made up to 30th June 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mirza Shipkolye Unit 122 Building 3, North London Business Park Oakleigh Road South London N11 1GN on 1st March 2022 to 89 Langham Road London N15 3LR
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th May 2015: 10.00 GBP
capital
|
|
AD01 |
Change of registered address from Kennelwood House Kennelwood Lane Hatfield AL10 0LG on 15th May 2015 to C/O Mirza Shipkolye Unit 122 Building 3, North London Business Park Oakleigh Road South London N11 1GN
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a Town Centre Hatfield AL10 0JZ England on 26th September 2011
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|