CS01 |
Confirmation statement with no updates 10th March 2024
filed on: 11th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 7th, February 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 4th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
15th September 2022 - the day director's appointment was terminated
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2022
filed on: 30th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, September 2019
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 1st May 2019 secretary's details were changed
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
1st May 2019 - the day director's appointment was terminated
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th March 2016, no shareholders list
filed on: 12th, April 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 30th March 2015, no shareholders list
filed on: 10th, April 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 30th March 2014, no shareholders list
filed on: 7th, April 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Malik Abdul Aziz 82 Chandos Crescent Edgware Middlesex HA8 6HL United Kingdom on 10th September 2013
filed on: 10th, September 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2013
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2013
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2013
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2013
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th March 2013, no shareholders list
filed on: 26th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 30th March 2012, no shareholders list
filed on: 27th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 100 Park Royal House 19-21 Park Royal Road London NW10 7JH United Kingdom on 29th November 2011
filed on: 29th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th March 2011, no shareholders list
filed on: 26th, April 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, August 2010
|
resolution |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, August 2010
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2010
|
incorporation |
Free Download
(19 pages)
|