DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/07/05. New Address: Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX. Previous address: Sp Vinshaw, 36 the Metro Centre Dwight Road Watford WD18 9SB England
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/08
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/01/17
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/17 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/17
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/17 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/22. New Address: Sp Vinshaw, 36 the Metro Centre Dwight Road Watford WD18 9SB. Previous address: C/O M Jaffer & Co, Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/11. New Address: C/O M Jaffer & Co, Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB. Previous address: Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/08
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/24. New Address: Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB. Previous address: Stanmore Bic Howard Road Stanmore HA7 1GB England
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/08
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/09/25
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/25
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/09. New Address: Stanmore Bic Howard Road Stanmore HA7 1GB. Previous address: 95 Cheyneys Avenue Edgware Middlesex HA8 6SD England
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/27 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/27 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/07/03. New Address: 95 Cheyneys Avenue Edgware Middlesex HA8 6SD. Previous address: C/O M Jaffer & Co 1 Olympic Way Wembley Middlesex HA9 0NP
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/08
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 29th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/03/22 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/22 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/08 with full list of members
filed on: 17th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 2nd, March 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/02/17. New Address: C/O M Jaffer & Co 1 Olympic Way Wembley Middlesex HA9 0NP. Previous address: Flat 17 8 Hardwicks Square London Wandsworth SW18 4JY
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/08 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/15
capital
|
|
NEWINC |
Company registration
filed on: 8th, October 2013
| incorporation
|
|