AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/03/14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/01
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/01/01
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/04. New Address: Devonshire House 582 Honeypot Lane Stanmore HA7 1JS. Previous address: C/O M Jaffer & Co, Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/21
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/10
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/10
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/11. New Address: C/O M Jaffer & Co, Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB. Previous address: Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/10
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/24. New Address: Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB. Previous address: Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB England
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/10
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/07/03. New Address: Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB. Previous address: C/O M Jaffer & Co 1 Olympic Way Wembley Middlesex HA9 0NP
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/10
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/10 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/30
capital
|
|
CH01 |
On 2016/01/04 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/31.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/10 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/10 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/04/26 from No.1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/10 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/03/10 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/09/21 from 37 Warren Street London W1T 6AD United Kingdom
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/14 from 69 Chase Way Southgate London N14 5EA United Kingdom
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/03/10 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|