AA |
Dormant company accounts reported for the period up to 2022/12/24
filed on: 29th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/24
filed on: 24th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/19
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 1st, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/19
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/19
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 22nd, March 2021
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2021/03/22
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/22. New Address: 9 Spring Street London W2 3RA. Previous address: 6 Mohammedi Park Complex Rowdell Road Northolt Middlesex UB5 6AG
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 22nd, March 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/22
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/07/22.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/07/22 - the day director's appointment was terminated
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/07/22 - the day director's appointment was terminated
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/22
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/24. New Address: 6 Mohammedi Park Complex Rowdell Road Northolt Middlesex UB5 6AG. Previous address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
filed on: 24th, August 2020
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/22.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/05/20 director's details were changed
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/11/30
filed on: 9th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/19
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 20th, May 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/19
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 17th, May 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/19
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 17th, August 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016/11/19
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 6th, September 2016
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2016/03/23.
filed on: 9th, August 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/19 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 26th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/19 with full list of members
filed on: 20th, February 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on 2015/02/20
|
capital |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, December 2013
|
resolution |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2013/12/20.
filed on: 20th, December 2013
|
officers |
Free Download
(4 pages)
|
TM01 |
2013/12/20 - the day director's appointment was terminated
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on 2013/12/12
filed on: 20th, December 2013
|
capital |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, December 2013
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2013
|
incorporation |
Free Download
(18 pages)
|