TM01 |
Director appointment termination date: February 5, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 29, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 13, 2021 new director was appointed.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 30, 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 29, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from January 31, 2020 to July 30, 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 15, 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 15, 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP England to 30 Charfeild Court 2 Shirland Road Maida Vale London Uk W9 2JN on March 29, 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 22 Newmarket Avenue Northolt UB5 4EP England to 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mr Ali Abdul 1 Waldegrave Road London W5 3HT to 22 Newmarket Avenue Northolt UB5 4EP on December 7, 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 2, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 27th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, July 2014
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2012
filed on: 23rd, July 2014
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 29th, March 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2013: 1 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: , 388 Hackney Road, Bethnal Green, E2 7AP, England
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2011
filed on: 14th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 22, 2011. Old Address: , 245a Lewisham Way, London, SE4 1XF
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 21, 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 21, 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 20, 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2009
| incorporation
|
Free Download
(19 pages)
|