AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 -3, 61 Praed Street London England W2 1NS United Kingdom to PO Box #296 Flat 1-3 61 Praed Street Mohammad Sadiq Lakhani London W2 1NS on Sunday 18th November 2018
filed on: 18th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24, International House Holborn Viaduct London EC1A 2BN England to Flat 1 -3, 61 Praed Street London England W2 1NS on Sunday 18th November 2018
filed on: 18th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 297, 61 Praed Street, London Praed Street London W2 1NS England to 24, International House Holborn Viaduct London EC1A 2BN on Saturday 4th November 2017
filed on: 4th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 24th September 2016
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct, City of London, London EC1A 2BN England to Suite 297, 61 Praed Street, London Praed Street London W2 1NS on Monday 25th September 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mohammad Sadiq Lakhani Lavender Cottage Common Hill Road Braishfield Romsey Hampshire SO51 0QF England to International House 24 Holborn Viaduct, City of London, London EC1A 2BN on Monday 4th July 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39a Haven Green West Ealing London England W5 2NX to C/O Mohammad Sadiq Lakhani Lavender Cottage Common Hill Road Braishfield Romsey Hampshire SO51 0QF on Saturday 2nd July 2016
filed on: 2nd, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mohammad Sadiq Lakhani Lavender Cottage Common Hill Road Braishfield Romsey Hampshire SO51 0QF England to C/O Mohammad Sadiq Lakhani Lavender Cottage Common Hill Road Braishfield Romsey Hampshire SO51 0QF on Saturday 2nd July 2016
filed on: 2nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th November 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 26th November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 26th November 2013 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
AR01 |
Annual return made up to Monday 26th November 2012 with full list of members
filed on: 3rd, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 3rd, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 4th May 2012 from 305 Crown House North Circular Road Park Royal London London NW10 7PN England
filed on: 4th, May 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th November 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 10th, December 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Tuesday 30th November 2010.
filed on: 11th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th November 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|