CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 28th Aug 2023. New Address: 576-582 High Road Wembley HA0 2AA. Previous address: Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW England
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 28th Sep 2021
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Sep 2021 - the day director's appointment was terminated
filed on: 7th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 20th Sep 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 3rd Jul 2020. New Address: Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW. Previous address: Middlesex House Second Floor 130 College Road Harrow HA1 1BQ England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092562500002, created on Fri, 21st Jun 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 092562500001, created on Wed, 29th May 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sat, 20th Jan 2018 - the day director's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jan 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Jun 2018. New Address: Middlesex House Second Floor 130 College Road Harrow HA1 1BQ. Previous address: 7-8 Ritz Parade Western Avenue London W5 3RA
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 26th Nov 2014. New Address: 7-8 Ritz Parade Western Avenue London W5 3RA. Previous address: C/O Mr Jignesh Brahmbhatt Masti (Uk) Ltd 576-582 High Road Wembley Middlesex HA0 2AA
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Nov 2014. New Address: 7-8 Ritz Parade Western Avenue London W5 3RA. Previous address: 7 - 8 7-8 Ritz Parade Western Avenue London W5 3RA United Kingdom
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Nov 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 18th Nov 2014. New Address: C/O Mr Jignesh Brahmbhatt Masti (Uk) Ltd 576-582 High Road Wembley Middlesex HA0 2AA. Previous address: C/O Jignesh Brahmbhatt 576-582 High Road Wembley Middlesex HA0 2AA England
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 18th Nov 2014: 100.00 GBP
filed on: 18th, November 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(36 pages)
|