AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 14, 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Jaswal and Co Accountants Vista 50 Salisbury Road Hounslow TW4 6JQ to 121 Beavers Lane Hounslow TW4 6HF on November 9, 2018
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082804080001, created on March 26, 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Jaswal & Co Accountants 26 Barnhill Road Hayes Middlesex UB4 9AP to C/O Jaswal and Co Accountants Vista 50 Salisbury Road Hounslow TW4 6JQ on March 31, 2015
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 5, 2014 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 5, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 18, 2013: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on December 18, 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 18, 2013. Old Address: C/O Gurdeep Jaswal - Easy Accounting Solution Office 501 Regus Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ England
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AP03 |
On May 24, 2013 - new secretary appointed
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 24, 2013. Old Address: 41 Penbury Road Southall Middlesex UB2 5RX England
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|