(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 6th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 601 Britannia House 1 Glenthorne Road London W6 0LH England to 26 Laurel Manor 18 Devonshire Road Sutton SM2 5EJ on Sunday 2nd July 2023
filed on: 2nd, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 6th November 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to 601 Britannia House 1 Glenthorne Road London W6 0LH on Saturday 26th November 2022
filed on: 26th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 6th November 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th November 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 31st March 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st April 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th November 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 15th November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 6th November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed georgi nikolov LTDcertificate issued on 20/03/15
filed on: 20th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 348 Northborough Road London SW16 4TT England to 407 Britannia House 1-11 Glenthorne Road London W6 0LH on Thursday 19th March 2015
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 30th November 2015.
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|