AP04 |
New secretary appointment on 13th August 2023
filed on: 13th, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
13th August 2023 - the day secretary's appointment was terminated
filed on: 13th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2022
filed on: 25th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
7th October 2020 - the day director's appointment was terminated
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
18th September 2020 - the day director's appointment was terminated
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
16th September 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 13th January 2020
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
26th October 2019 - the day secretary's appointment was terminated
filed on: 26th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th October 2019. New Address: 48 Melverley Road Blackley Manchester North West England M9 0PG. Previous address: 120 High Road East Finchley London England N2 9ED United Kingdom
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
18th March 2019 - the day secretary's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
18th March 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th February 2018. New Address: 120 High Road East Finchley London England N2 9ED. Previous address: C/O C/O Dr Sadhu Singh Gakhal 45 Goldthorn Hill Wolverhampton WV2 3HR England
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th February 2017. New Address: C/O C/O Dr Sadhu Singh Gakhal 45 Goldthorn Hill Wolverhampton WV2 3HR. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd July 2016. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
2nd November 2015 - the day director's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2nd November 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd November 2015 - the day secretary's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2015. New Address: Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA. Previous address: C/O Dariusz Milecki 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th April 2015
filed on: 18th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th January 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
26th February 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th February 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mohammed Azem Ali 485 Oakwood Lane Leeds Yorkshire LS8 3LG England on 25th February 2014
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
25th February 2014 - the day director's appointment was terminated
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
25th February 2014 - the day director's appointment was terminated
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th January 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
26th September 2012 - the day secretary's appointment was terminated
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|