CS01 |
Confirmation statement with no updates 1st April 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from J M Shah & Co 24 Old Bond Street London W1S 4AP United Kingdom on 19th July 2019 to 3rd Floor 24 Old Bond Street London W1S 4AP
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 30th June 2015 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Helmet Row London EC1V 3QJ United Kingdom on 23rd June 2015 to J M Shah & Co 24 Old Bond Street London W1S 4AP
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|