(CS01) Confirmation statement with no updates 2023/12/09
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 19th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/09
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/09
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/12/09
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 4th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/09
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/12/09
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/11
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/09
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/12/09
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/09
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|
(TM02) Secretary's appointment terminated on 2015/12/08
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD England on 2015/10/30 to 206 st Margarets Road Twickenham Middlesex TW1 1NP
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/10/30 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2015/10/02 to C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/10/02 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/09
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/09
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 17th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AP04) On 2013/03/08, company appointed a new person to the position of a secretary
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/09
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2011/10/31
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2012/04/18
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/09
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/09
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 2nd, September 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 1st, July 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 29th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/09
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, December 2008
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/12/2009 to 30/11/2009
filed on: 12th, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2008
| incorporation
|
Free Download
(18 pages)
|