(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 3rd Apr 2017. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 32 Beckway Road London SW16 4HA England
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Jul 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Jul 2016. New Address: 32 Beckway Road London SW16 4HA. Previous address: Suit 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Mar 2016. New Address: Suit 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB England
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Mar 2016. New Address: Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB. Previous address: C/O Muhammad Abubakar Riaz Malik 32 Beckway Road London SW16 4HA England
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(27 pages)
|