AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 1st, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th May 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th May 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th May 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor, 109 Baker Street C/O Sabi & Associates Baker Street London W1U 6RP. Change occurred on Monday 4th March 2019. Company's previous address: C/O Farkhondeh Sabi Azure House 1 Duke's Mews London W1U 3ET.
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd July 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd July 2018.
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd July 2018 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd July 2018.
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th May 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 4th, June 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 8th August 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 8th August 2015
filed on: 14th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 8th August 2014
filed on: 20th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 19th, November 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 4th November 2013 from First Floor 86 Brook Street London W1K 5AB
filed on: 4th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 8th August 2013
filed on: 4th, November 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 4th November 2013 from C/O Farkhondeh Sabi Azure House 1 Duke's Mews London W1U 3ET United Kingdom
filed on: 4th, November 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 8th August 2012
filed on: 14th, August 2012
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 25th, August 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed I. T. campaign organization LIMITEDcertificate issued on 25/08/11
filed on: 25th, August 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 9th August 2011
|
change of name |
|
NEWINC |
Company registration
filed on: 8th, August 2011
|
incorporation |
Free Download
(33 pages)
|