(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 5th, April 2024
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on May 23, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 22, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: May 23, 2023) of a secretary
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 27, 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On June 27, 2022 secretary's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 22, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 3, 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 22, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069137130003, created on December 11, 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 069137130004, created on December 11, 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(29 pages)
|
(PSC04) Change to a person with significant control August 14, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On August 14, 2018 secretary's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On August 14, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 22, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2015: 2.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 14th, May 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to May 22, 2014
filed on: 14th, May 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 12 Brampton Road Kingsbury London NW9 9BU. Change occurred on May 14, 2015. Company's previous address: C/O C/O B J Mistry & Co. Flat 7 Hanover Court 112-116 Bessborough Road Harrow Middlesex HA1 3DU United Kingdom.
filed on: 14th, May 2015
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2013
filed on: 8th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 8, 2013: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on October 11, 2011. Old Address: , Mr Sujit Joshi 12 Brampton Road, Kingsbury, London, NW9 9BU
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2011
filed on: 6th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On May 22, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(16 pages)
|