AA |
Micro company accounts made up to 31st March 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 4 Lockyers Quay 1 Sutton Road Plymouth PL4 0DX England on 26th September 2022 to Unit 1 Penrose House 4 Lockyers Quay Plymouth PL4 0JF
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Shepherds Bush Road London W6 7PJ England on 28th July 2020 to 4 4 Lockyers Quay 1 Sutton Road Plymouth PL4 0DX
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 4th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Alam & Co Akhtar House 2 Sheperds Bush Road London W6 7PJ on 16th December 2019 to 6 Shepherds Bush Road London W6 7PJ
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Shepherds Bush Road London W6 7PJ England on 16th December 2019 to 6 Shepherds Bush Road London W6 7PJ
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th May 2016
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd August 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(7 pages)
|