AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/13
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/02/10
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/02/10
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/13
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/13
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 10th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/13
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/13
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/04/03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/10
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/04.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/04
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/04
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/10
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alis Accountax Suite 1 First Floor 81a Old Church Road London E4 6st England on 2016/11/29 to C/O Alis Accountax Suite 1 First Floor 81 Old Church Road London E4 6st
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/10/01 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/10
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 93 Spring Grove Road Hounslow London TW3 4BD England on 2016/08/05 to C/O Alis Accountax Suite 1 First Floor 81a Old Church Road London E4 6st
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/02.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP on 2016/07/11 to 93 Spring Grove Road Hounslow London TW3 4BD
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/02
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/07
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/07
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/01/23 from 121a High Street Hounslow Middlesex TW3 1QL
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/07
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/07
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2012
| mortgage
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/07
filed on: 7th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/08/12 from C/O the Financila Partnership Llp Vision House 3 Dee Road Richmond Surrey TW9 2JN United Kingdom
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/07
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/10/20 from 29 Stratton Close Hounslow Middlesex TW3 4JP United Kingdom
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/02/18 from C/O Sawhney Consulting Limited Suite 212 1 Olympic Way Wembley Park HA9 0NP England
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/02/18.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/01/20
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|