AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 15th Jun 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 15th Jun 2021 secretary's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from New Broad Street House New Broad Street 35 New Board Street London EC2M 1NH England on Tue, 18th Feb 2020 to 30 Churchill Place 30 Churchill Place Canary Wharf London E14 5RE
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, January 2019
| accounts
|
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 50 Liverpool Street London EC2M 7PD England on Wed, 6th Jun 2018 to New Broad Street House New Broad Street 35 New Board Street London EC2M 1NH
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Lloyd's Avenue London EC3N 3DS on Thu, 13th Aug 2015 to 50 Liverpool Street London EC2M 7PD
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 1000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, December 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(1 page)
|
CH03 |
On Thu, 6th Sep 2012 secretary's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 6th Dec 2011. Old Address: C/O Al Karim Somji 1 Canada Square 29Th Floor Canary Wharf London E14 5DY England
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Jan 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(33 pages)
|