(AD01) Address change date: 2023/09/20. New Address: 173 Cleveland Street London W1T 6QR. Previous address: C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/30
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2022/07/08.
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/30
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/05/30
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/05/30
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/05/30
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/30
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/05/30
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/30 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 2016/04/15 - the day director's appointment was terminated
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) 2016/04/15 - the day secretary's appointment was terminated
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/08.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/08.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/01/08
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/01/08 - the day director's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/02/11. New Address: C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR. Previous address: C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2015/02/28 to 2015/05/31
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/30 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/08
capital
|
|
(AD01) Address change date: 2015/04/01. New Address: C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA. Previous address: The Centennial Centre 100 Icknield Port Road Edgbaston Birmingham B16 0AA England
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/29
filed on: 5th, June 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/06/05 from C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/30 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/30
capital
|
|
(AR01) Annual return drawn up to 2014/02/11 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/01.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/07/01 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/14.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/04/02 - the day director's appointment was terminated
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/04/02.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(28 pages)
|