CS01 |
Confirmation statement with no updates 1st July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th July 2017
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
11th July 2017 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
1st February 2018 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 8th July 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th August 2014. New Address: C/O C/O Bogatyij Ltd United House 39 - 41 North Road London N7 9DP. Previous address: C/O Bogatyij Ltd 39 - 41 North Road London N7 9DP United Kingdom
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th July 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th August 2013: 1.00 GBP
capital
|
|
CH04 |
Secretary's details changed on 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th July 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th July 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12B Iffley Road Hammersmith London W6 0PA United Kingdom on 4th July 2011
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 4th March 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
10th March 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2011
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th February 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
7th December 2010 - the day director's appointment was terminated
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(22 pages)
|