(CS01) Confirmation statement with no updates 2023/07/07
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/07
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/07
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/07/12
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 4th, May 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 2020/03/10 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/03/16
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/03/02
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/12
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/06/22
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2019/06/27.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/15
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/03/15 - the day director's appointment was terminated
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/22
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 9th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/03/31 to 2017/09/30
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/03
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/23
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/02/10 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/10.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 21st, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/14
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/05/23. New Address: C/O Budgens (Nurul Islam) 1 Chertsey Road Woking Surrey GU21 5AB. Previous address: C/O Nurul Islam 8 Woodlands Court Woking Surrey GU22 7RY
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/19 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/06/19. New Address: C/O Nurul Islam 8 Woodlands Court Woking Surrey GU22 7RY. Previous address: 25 Grosvenor Road Forest Gate London E7 8HZ England
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/06/19 - the day director's appointment was terminated
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/04/02. New Address: 25 Grosvenor Road Forest Gate London E7 8HZ. Previous address: Unit 16 (Etcs) Nelson Business Centre 58 Nelson Street London London E1 2DE England
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|