(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 24th Aug 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Nitin Raheja Flat 1 113 Graham Road London SW19 3SP England on Wed, 24th Aug 2022 to Flat 1, 113 Graham Road London SW19 3SP
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 1, 113 Graham Road London SW19 3SP England on Wed, 24th Aug 2022 to Flat 1 113 Graham Road London SW19 3SP
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 3rd Aug 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Jun 2019 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 23rd Jun 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Jun 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 4 113 Graham Road Wimbledon London SW19 3SP on Tue, 21st Jun 2016 to C/O Nitin Raheja Flat 1 113 Graham Road London SW19 3SP
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 17th Mar 2016 new director was appointed.
filed on: 24th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Mar 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Mar 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 14th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 14th Aug 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 9th Aug 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 14th Aug 2013
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 14th Aug 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 14th Aug 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Mon, 13th Sep 2010. Old Address: 3a Hillcrest Upper Brighton Rd Surbiton KT6 6JX
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sat, 14th Aug 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 28th Apr 2010 new director was appointed.
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Apr 2010 new director was appointed.
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 28th Apr 2010
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Apr 2010
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Apr 2010
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2009
| incorporation
|
Free Download
(17 pages)
|