CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th October 2020. New Address: 34 Annesley Avenue London NW9 5DY. Previous address: 14 Broad View Fryent Way London NW9 9SG
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 30th November 2019
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 1.00 GBP
capital
|
|
TM01 |
18th June 2015 - the day director's appointment was terminated
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th September 2014. New Address: 14 Broad View Fryent Way London NW9 9SG. Previous address: Unit 11 Albion House 470 Church Lane London NW9 8UA
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Afcl Accountants 183 Edgware Road London Please Select... NW9 6LP United Kingdom on 15th October 2013
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(7 pages)
|