AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Kumar & Co C-5,Research House Fraser Road Perivale Middlesex UB6 7AQ on 18th November 2016 to 32 George V Avenue Pinner Middlesex HA5 5SE
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Kumar & Co 14 Frognal Avenue Harrow Middlesex England HA1 2SF on 12th January 2016 to C/O Kumar & Co C-5,Research House Fraser Road Perivale Middlesex UB6 7AQ
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2014
filed on: 11th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th January 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2013
filed on: 15th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 4QR on 8th December 2011
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2010
filed on: 21st, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st November 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 11th, September 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/02/2009 from c/O. Kumar & co., 14 frognal avenue, harrow middlesex HA1 2SF
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 26th January 2009 with complete member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 16th December 2008 Appointment terminated secretary
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2007
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th December 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 20th December 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 9th February 2007 New secretary appointed
filed on: 9th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th February 2007 New director appointed
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th February 2007 Director resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th February 2007 Director resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 9th February 2007 New director appointed
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 9th February 2007 New secretary appointed
filed on: 9th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th December 2006 New secretary appointed
filed on: 5th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 5th December 2006 New director appointed
filed on: 5th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 5th December 2006 New director appointed
filed on: 5th, December 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 22nd November 2006. Value of each share 1 £, total number of shares: 3.
filed on: 5th, December 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 5th December 2006 New secretary appointed
filed on: 5th, December 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 22nd November 2006. Value of each share 1 £, total number of shares: 3.
filed on: 5th, December 2006
| capital
|
Free Download
(2 pages)
|
288b |
On 28th November 2006 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th November 2006 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th November 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th November 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(14 pages)
|