(CS01) Confirmation statement with updates Mon, 12th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 18th Feb 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 18th Feb 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 18th Feb 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 18th Feb 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 18th Feb 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 18th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Feb 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 9th Feb 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 18th Feb 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 18th Feb 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 18th Feb 2016
filed on: 14th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Dr R C Ratnavel PO Box 684 Amersham Sorting Office Hill Avenue Amersham Buckinghamshire HP6 5ZZ on Sun, 14th Feb 2016 to C/O Anand Arnold 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
filed on: 14th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 14th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 14th Feb 2016: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Mon, 24th Aug 2015
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 15th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Feb 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Feb 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 3rd, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Feb 2012
filed on: 19th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Feb 2012 director's details were changed
filed on: 19th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 19th Feb 2012. Old Address: C/O Dr R C Ratnavel Po Box Po Box 684 Castle Mead House Chalk Lane Amersham Bucks HP6 5SA England
filed on: 19th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Feb 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 4th, May 2010
| accounts
|
Free Download
(2 pages)
|
(CH03) On Wed, 10th Feb 2010 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Feb 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 30th Apr 2010. Old Address: C/O Muallah Weissbraun & Co Chartered Accountant 220 the Vale London NW11 8SR
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2009
filed on: 12th, December 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 14th, April 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On Thu, 6th Mar 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 6th Mar 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 5th Mar 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 5th Mar 2008 Secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/03/2008 from 8-10 stamford hill london N16 6XZ
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|