(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 16, 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 16, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 84 Manor Grove Richmond TW9 4QF England to 85 Great Portland Street First Floor London W1W 7LT on May 17, 2022
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 16, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 16, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 19, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 84 Manor Grove Manor Grove Richmond TW9 4QF England to 84 Manor Grove Richmond TW9 4QF on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 84 Manor Grove Manor Grove Richmond TW9 4QF England to 84 Manor Grove Richmond TW9 4QF on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 12th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Holborn Viaduct, City of London 24 Holborn Viaduct EC1A 2BN Londonec1a 2Bn to 84 Manor Grove Manor Grove Richmond TW9 4QF on May 3, 2019
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 22nd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 17, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 27, 2014. Old Address: C/O Myazimia Ltd International House 221 Bow Road Bow London England E3 2SJ
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 10, 2012 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 12, 2012. Old Address: C/O Myazimia Ltd 124 Baker Street Westminister London London W1U 6TY England
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on October 11, 2011. Old Address: Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 10, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 19, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 14th, May 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed myzawadi LTDcertificate issued on 14/05/10
filed on: 14th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 27, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(35 pages)
|