AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 22nd, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Bentinck House Ham Close Richmond TW10 7PG England to 245 Lower Richmond Road Richmond TW9 4LU on March 26, 2022
filed on: 26th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 15, 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 29th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On July 20, 2021 secretary's details were changed
filed on: 29th, July 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On July 20, 2021 secretary's details were changed
filed on: 29th, July 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On July 20, 2021 director's details were changed
filed on: 29th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 2, 2020
filed on: 29th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 197 Manor Grove Richmond TW9 4QJ to 21 Bentinck House Ham Close Richmond TW10 7PG on July 12, 2018
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 15, 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2016
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 17th, December 2016
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O H Mokarrami 30 Firdene Firdene Surbiton Surrey KT5 9QG England to 197 Manor Grove Richmond TW9 4QJ on November 19, 2015
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 197 Manor Grove Richmond Surrey TW9 4QJ to C/O H Mokarrami 30 Firdene Firdene Surbiton Surrey KT5 9QG on August 1, 2015
filed on: 1st, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 12th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 12, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2013 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 30, 2012 with full list of members
filed on: 24th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 30, 2011 with full list of members
filed on: 7th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 15th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2010 with full list of members
filed on: 15th, November 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 14, 2010
filed on: 14th, September 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On September 14, 2010 - new secretary appointed
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 15th, June 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 30, 2009 with full list of members
filed on: 19th, November 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2008
|
incorporation |
Free Download
(11 pages)
|