(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 7th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 1, 2022 new director was appointed.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, April 2022
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 1, 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
(AD01) New registered office address 119-123 Cannon Street Road Basement South London E1 2LX. Change occurred on July 14, 2014. Company's previous address: C/O Sharif & Co Uk Ltd 125 the Grove 2Nd Floor London E15 1EN England.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On July 1, 2014 secretary's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 7, 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 7, 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 7, 2013. Old Address: C/O Tariq Sharif 2Nd Floor 125 the Grove London E15 1EN United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 23, 2010. Old Address: 119-123 Cannon Street Road London E1 2LX
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
(CH03) On March 1, 2010 secretary's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 20, 2010) of a secretary
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 8, 2010
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 7, 2008 - Annual return with full member list
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on July 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On July 12, 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 12, 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2007 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2007 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2007 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2007 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2007 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2007 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(6 pages)
|