CS01 |
Confirmation statement with no updates 2023/12/17
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/11/04. New Address: Oak House Reeds Crescent Watford Hertfordshire WD24 4PQ. Previous address: C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY England
filed on: 4th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/17
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/17
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/11. New Address: C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY. Previous address: Unit 12 Unit 12 14 Southgate Road London N1 3LY England
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/05. New Address: Unit 12 Unit 12 14 Southgate Road London N1 3LY. Previous address: Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ England
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020/12/03
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/03
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/12/03 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/12/03
filed on: 6th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/19
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/12/03.
filed on: 6th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/11/19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/11/10 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/18
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/10
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/10
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/10.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/11
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/11
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/03/20. New Address: Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ. Previous address: Maxet House Liverpool Road Luton Bedfordshire LU1 1RS
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/11
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/01 - the day director's appointment was terminated
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/23
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/10/23.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/10/23 - the day director's appointment was terminated
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/23 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/26
capital
|
|
AR01 |
Annual return drawn up to 2015/07/21 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2014/07/21 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/21 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/07/21 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/07/16.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/14 from 66 Starling Place Boundary Way Watford WD25 7SW United Kingdom
filed on: 14th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/07/14 - the day director's appointment was terminated
filed on: 14th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 21st, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/07/21 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/10/02 director's details were changed
filed on: 2nd, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2010
| incorporation
|
|