(CS01) Confirmation statement with no updates April 29, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O a J Shah & Company, Room 3.14 79 College Road Harrow Middlesex HA1 1BD. Change occurred on April 18, 2023. Company's previous address: Room 3.14, 79 College Road Harrow Middlesex HA1 1BD United Kingdom.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Room 3.14 79 College Road Harrow Middlesex HA1 1BD. Change occurred on March 31, 2023. Company's previous address: A J Shah and Company Middlesex House, Room 302, 3rd Floor 130 College Road Harrow Middlesex HA1 1BQ England.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Room 3.14, 79 College Road Harrow Middlesex HA1 1BD. Change occurred on March 31, 2023. Company's previous address: Room 3.14 79 College Road Harrow Middlesex HA1 1BD England.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address A J Shah and Company Middlesex House, Room 302, 3rd Floor 130 College Road Harrow Middlesex HA1 1BQ. Change occurred on July 30, 2018. Company's previous address: C/O a J Shah & Company Avanta House Room 405 79 College Road Harrow Middlesex HA1 1BD.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 15, 2017
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 22, 2017
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 15, 2017
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 16, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 16, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 22, 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 15, 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O a J Shah & Company Avanta House Room 405 79 College Road Harrow Middlesex HA1 1BD. Change occurred on May 15, 2015. Company's previous address: Suite E 5th Floor Queens House, Kymberley Road Harrow Middlesex HA1 1US.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 8, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 29, 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|