CS01 |
Confirmation statement with no updates November 11, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2nd Floor 33 Newman Street London W1T 1PY. Change occurred on January 3, 2023. Company's previous address: 1/1a Telegraph Street Sgs & Partners Limited London EC2R 7AR England.
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control October 18, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 18, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 18, 2020
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 18, 2020
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2020 director's details were changed
filed on: 18th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1/1a Telegraph Street Sgs & Partners Limited London EC2R 7AR. Change occurred on October 18, 2020. Company's previous address: 3 Deanery Court Preston Deanery Northampton NN7 2DT England.
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Deanery Court Preston Deanery Northampton NN7 2DT. Change occurred on March 9, 2020. Company's previous address: 95 Cheyneys Avenue Edgware Middlesex HA8 6SD England.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 8, 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 11, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 95 Cheyneys Avenue Edgware Middlesex HA8 6SD. Change occurred on July 3, 2018. Company's previous address: C/O M Jaffer & Co No.1 Olympic Way Wembley Middlesex HA9 0NP England.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2016
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O M Jaffer & Co No.1 Olympic Way Wembley Middlesex HA9 0NP. Change occurred on June 1, 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on February 2, 2016. Company's previous address: 20-22 Wenlock Road Islington London N1 7GU England.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road Islington London N1 7GU. Change occurred on February 2, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2015: 1000.00 GBP
capital
|
|
CH01 |
On February 16, 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 10, 2014 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 18, 2013 director's details were changed
filed on: 18th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 16, 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2012
| incorporation
|
Free Download
(8 pages)
|