AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Dec 2021
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Dec 2021
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 12th Apr 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 9th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 14th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Partial exemption accounts for the period ending Sun, 31st Mar 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, December 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, December 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 20th, September 2013
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 25th, May 2012
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed bioone LTDcertificate issued on 21/05/12
filed on: 21st, May 2012
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed manjit consultancy (uk) LIMITEDcertificate issued on 14/05/12
filed on: 14th, May 2012
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Mar 2012
filed on: 12th, April 2012
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Mar 2011
filed on: 21st, November 2011
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2011
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Sep 2010 new director was appointed.
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Mar 2010
filed on: 31st, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, April 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 31st Mar 2009 with complete member list
filed on: 31st, March 2009
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 6th Mar 2009 with complete member list
filed on: 6th, March 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2009
|
gazette |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, November 2008
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, November 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/11/2008 from 7 st ursula road southall middlesex UB1 2TH
filed on: 11th, November 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 8th, May 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 8th, May 2007
|
resolution |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
|
incorporation |
Free Download
(17 pages)
|