CS01 |
Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 8th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 8 Atkinson Road London W3 6GX England on Sun, 29th Aug 2021 to 8 8 Atkinson Road London W3 6GX
filed on: 29th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 8 Atkinson Road London W3 6GX England on Sun, 29th Aug 2021 to 8 Atkinson Road London W3 6GX
filed on: 29th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 28th Aug 2021 director's details were changed
filed on: 29th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 28th Aug 2021
filed on: 29th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Convent Gardens London W5 4UT England on Sun, 29th Aug 2021 to 8 8 Atkinson Road London W3 6GX
filed on: 29th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st May 2019 director's details were changed
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st May 2019 director's details were changed
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mr D Grbic Flat 8 21-23 Cumberland Park London W3 6SY on Sat, 8th Jun 2019 to 2 Convent Gardens London W5 4UT
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 31st May 2019
filed on: 8th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Sep 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Mr D Grbic Flat 8 Cumberland Park London W3 6SY England on Mon, 6th Jul 2015 to C/O Mr D Grbic Flat 8 21-23 Cumberland Park London W3 6SY
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mr D Grbic Flat 1 21-23 Cumberland Park London W3 6SY England on Sun, 5th Jul 2015 to C/O Mr D Grbic Flat 8 Cumberland Park London W3 6SY
filed on: 5th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 4th Jul 2015 director's details were changed
filed on: 5th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Mr. D. Grbic 38C Chaucer Road London W3 6DR on Thu, 11th Jun 2015 to C/O Mr D Grbic Flat 1 21-23 Cumberland Park London W3 6SY
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Sep 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Sep 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 27th Jun 2013. Old Address: 51 Holley Road London W3 7TR United Kingdom
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st May 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Sep 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 5th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Sep 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|