(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 14th Jan 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Jan 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Feb 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58 Becmead Avenue Harrow HA3 8EY England on Fri, 15th Mar 2019 to 248 Church Lane Kingsbury London NW9 8SL
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On Fri, 15th Feb 2019, company appointed a new person to the position of a secretary
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Feb 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 14th Feb 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Svac Accounting Solutions 232a Northolt Road Harrow Middlesex HA2 8DU England on Thu, 14th Feb 2019 to 58 Becmead Avenue Harrow HA3 8EY
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 14th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th Feb 2018: 325000.00 GBP
filed on: 22nd, February 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(19 pages)
|
(CH01) On Fri, 29th Dec 2017 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box K N Shah 232a Svac Accounting Solutions Northolt Road Harrow Middlesex HA2 8DU England on Sat, 23rd Dec 2017 to Svac Accounting Solutions 232a Northolt Road Harrow Middlesex HA2 8DU
filed on: 23rd, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Delamere Gardens Mill Hill London NW7 3EB England on Fri, 22nd Dec 2017 to PO Box K N Shah 232a Svac Accounting Solutions Northolt Road Harrow Middlesex HA2 8DU
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Aug 2017
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 27th Aug 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|