(CS01) Confirmation statement with no updates 3rd April 2024
filed on: 14th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Akdag & Co. 1st Floor South, 332-336 Holloway Road London N7 6NJ on 25th July 2018 to 52 High Street Pinner HA5 5PW
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd February 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd February 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd December 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|