(CS01) Confirmation statement with no updates Wednesday 31st January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 8th March 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 8th September 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Budulan / Boulechfar 80 Portia Way Heathcote Warwick Warwickshire CV34 6FY. Change occurred on Friday 8th September 2017. Company's previous address: 80 Portia Way Heathcote Warwick CV34 6FY England.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 80 Portia Way Heathcote Warwick CV34 6FY. Change occurred on Monday 4th September 2017. Company's previous address: C/O Budulan / Boulechfar 5 Jack Cade Way Heathcote Warwick CV34 6GH England.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 80 Portia Way Heathcote Warwick CV34 6FY. Change occurred on Monday 4th September 2017. Company's previous address: 80 Portia Way Heathcote Warwick CV34 6FY England.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st January 2017, originally was Friday 31st March 2017.
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 110.00 GBP is the capital in company's statement on Monday 17th October 2016
filed on: 17th, October 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 10th August 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Budulan / Boulechfar 5 Jack Cade Way Heathcote Warwick CV34 6GH. Change occurred on Wednesday 10th August 2016. Company's previous address: C/O Kamal Boulechfar 5 Jack Cade Way Warwick CV34 6GH England.
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 31st May 2015
filed on: 7th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Kamal Boulechfar 5 Jack Cade Way Warwick CV34 6GH. Change occurred on Sunday 7th August 2016. Company's previous address: C/O Budulan / Boulechfar Flat 25 Riplingham Court Arlington Avenue Leamington Spa Warwickshire CV32 5UQ England.
filed on: 7th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 1st June 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 17th March 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th March 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Budulan / Boulechfar Flat 25 Riplingham Court Arlington Avenue Leamington Spa Warwickshire CV32 5UQ. Change occurred on Tuesday 17th March 2015. Company's previous address: C/O Budulan / Boulechfar Flat 15 Cleveland Court Kenilworth Road Leamington Spa Warwickshire CV32 6JA.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Budulan / Boulechfar Flat 25 Riplingham Court Arlington Avenue Leamington Spa Warwickshire CV32 5UQ. Change occurred on Tuesday 17th March 2015. Company's previous address: C/O Budulan/Boulechfar Flat 25 Arlington Avenue Leamington Spa Warwickshire CV32 5UQ England.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 17th March 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 25th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Budulan / Boulechfar Flat 15 Cleveland Court Kenilworth Road Leamington Spa Warwickshire CV32 6JA. Change occurred on Monday 27th October 2014. Company's previous address: C/O Kamal Boulechfar Flat 15 Kenilworth Road Cleveland Court Leamington Spa Warwickshire CV32 6JA England.
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Saturday 5th April 2014 from 10 Fenman Court Shelbourne Road London N17 0JY United Kingdom
filed on: 5th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 31st January 2014
capital
|
|