CS01 |
Confirmation statement with updates January 16, 2024
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX. Change occurred on February 26, 2024. Company's previous address: 42 New Road Ditton Aylesford ME20 6AD England.
filed on: 26th, February 2024
|
address |
Free Download
(1 page)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 22, 2024
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2023
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 42 New Road Ditton Aylesford ME20 6AD. Change occurred on June 9, 2020. Company's previous address: C/O Dexters Block Management Swan House 203 Swan Road Feltham TW13 6LL England.
filed on: 9th, June 2020
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: June 5, 2020) of a secretary
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 5, 2020
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 24th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Dexters Block Management Swan House 203 Swan Road Feltham TW13 6LL. Change occurred on September 21, 2016. Company's previous address: Harben House Harben Parade Finchley Road London NW3 6LH.
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: September 12, 2016) of a secretary
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 12, 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 22nd, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 3, 2015: 7.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2014
|
incorporation |
Free Download
(24 pages)
|