CS01 |
Confirmation statement with updates Fri, 24th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Jul 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Thornley Drive Harrow HA2 8AD England on Mon, 17th May 2021 to 83 Uxbridge Road Stanmore HA7 3NH
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Jan 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Jan 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Arran Court Cherry Close London NW9 5FP on Fri, 4th Jan 2019 to 11 Thornley Drive Harrow HA2 8AD
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Aug 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2016
filed on: 11th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Fri, 28th Aug 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Aug 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Ajax Avenue London NW9 5EY on Mon, 15th Dec 2014 to 33 Arran Court Cherry Close London NW9 5FP
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Mar 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sat, 1st Mar 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Mar 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Mar 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Mar 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Mar 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Fri, 28th Feb 2014 from Sat, 31st Aug 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 28th Oct 2013. Old Address: 16a Ajax Avenue Colindale London NW9 5EY England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Aug 2012 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Dec 2012 new director was appointed.
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Aug 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Jul 2012 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Feb 2012. Old Address: 160B Links Road London SW17 9ES United Kingdom
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Aug 2011 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wap accountants LIMITEDcertificate issued on 05/10/10
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, October 2010
| change of name
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(19 pages)
|