AA |
Micro company accounts made up to 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2021
filed on: 14th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2021
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 3rd December 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd December 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th November 2018. New Address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE. Previous address: C/O Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st July 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st July 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2nd February 2014
filed on: 16th, February 2015
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 16th, February 2015
| document replacement
|
Free Download
(5 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 16th, February 2015
| document replacement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st July 2013
filed on: 19th, November 2014
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd February 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st April 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from , C/O Sawhney Consulting Limited, No. 1 Olympic Way, Wembley, Middlesex, HA9 0NP, England on 23rd January 2014
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 28th February 2013 to 31st July 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , C/O Quantum Accounting & Tax Services Ltd, 121a High Street, Hounslow, Middlesex, TW3 1QL, United Kingdom on 15th November 2013
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
28th February 2012 - the day director's appointment was terminated
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd February 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd February 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd February 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd February 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , C/O the Financial Partnership Llp, Suite F3 Vision House, 3 Dee Road, Richmond, Surrey, TW9 2JN, United Kingdom on 7th January 2011
filed on: 7th, January 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , 4 Bloomsbury Place, London, WC1A 2QA, United Kingdom on 20th April 2010
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
TM02 |
19th April 2010 - the day secretary's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2010
| mortgage
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, February 2010
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, February 2010
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|