AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2016: 100.00 GBP
capital
|
|
CH01 |
On February 12, 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2, Ground Floor, Block Z Island Business Centre 18-36 Wellington Street London SE18 6PF. Change occurred on December 3, 2015. Company's previous address: 9 Gunnery Terrace, Cornwallis Road Royal Arsenal, Woolwich London SE18 6SW.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2014
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 4th, February 2015
| annual return
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 17, 2014: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 6, 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 15, 2011. Old Address: C/O Mr Shilraj Jadeja 79 Ashmore Grove Welling Kent DA16 2RY United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 14, 2011. Old Address: 9 Gunnery Terrace Royal Arsenal Woolwich London SE18 6SW United Kingdom
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 5, 2010. Old Address: 10 Brook Square Shooters Hill London SE18 4NB
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
CH03 |
On October 5, 2010 secretary's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 5, 2010 secretary's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 6, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to August 21, 2008 - Annual return with full member list
filed on: 21st, August 2008
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(15 pages)
|