AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 27th Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Apr 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Apr 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Star House Grafton Road London NW5 4BA England on Tue, 1st Jun 2021 to Star House 104-108 Grafton Road London NW5 4BA
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Star House Yachad, Star House 104-108 Grafton Road London NW5 4BA England on Tue, 24th Nov 2020 to Star House Grafton Road London NW5 4BA
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Phoenix Yard 65 Kings Cross Road London WC1X 9LW England on Mon, 5th Oct 2020 to Star House Yachad, Star House 104-108 Grafton Road London NW5 4BA
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 14th Apr 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 20th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on Sun, 20th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on Sun, 20th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Feb 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th Dec 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 18th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pheonix Yard 65 Kings Cross Road London WC1X 9LW on Mon, 6th Jun 2016 to Phoenix Yard 65 Kings Cross Road London WC1X 9LW
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed yachadcertificate issued on 27/05/15
filed on: 27th, May 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 18th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(10 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Jan 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 18th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Sep 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 18th May 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, October 2012
| resolution
|
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed yachadukcertificate issued on 25/09/12
filed on: 25th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 12th Sep 2012 to change company name
change of name
|
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th May 2012 new director was appointed.
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 18th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Tue, 13th Dec 2011. Old Address: 35 Ballards Lane London N3 1XW United Kingdom
filed on: 13th, December 2011
| address
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, September 2011
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, September 2011
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(34 pages)
|