(AD01) Address change date: 16th June 2018. New Address: Adhk Accountants Boundary House Cricket Field Road Uxbridge UB8 1QG. Previous address: 112 Knolton Way Slough SL2 5SG England
filed on: 16th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th March 2018
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th March 2017. New Address: 112 Knolton Way Slough SL2 5SG. Previous address: 9 Thornley Drive Harrow Middlesex HA2 8AD
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 3rd March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th April 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th April 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 28th October 2013 - the day director's appointment was terminated
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd July 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd July 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Saltcroft Close Wembley Middlesex HA9 9JJ United Kingdom on 23rd July 2013
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2013: 100.00 GBP
filed on: 23rd, April 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th April 2012 with full list of members
filed on: 13th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 13th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 19th April 2011 with full list of members
filed on: 5th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 19th April 2011 director's details were changed
filed on: 5th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2010 director's details were changed
filed on: 2nd, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Suveksha Adhikari 110 Regal Way Harrow Middlesex HA3 0RY United Kingdom on 2nd January 2011
filed on: 2nd, January 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th May 2010
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th April 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) 28th May 2010 - the day secretary's appointment was terminated
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 5th October 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Carlton Avenue East Wembley Middlesex HA9 8LX United Kingdom on 6th November 2009
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/06/2009 from 604 kings drive wembley middlesex HA9 9JD united kingdom
filed on: 14th, June 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th May 2009 Secretary appointed
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 8th May 2009 with shareholders record
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 24th January 2009 Appointment terminated secretary
filed on: 24th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/2009 from flat b, 178 grasmere avenue wembley middlesex HA9 8TH
filed on: 24th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 19th May 2008 with shareholders record
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/10/07 from: 5 fernwood avenue wembley middlesex HA0 2HF
filed on: 12th, October 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/10/07 from: 5 fernwood avenue wembley middlesex HA0 2HF
filed on: 12th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On 30th April 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 30th April 2007 New secretary appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 30th April 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 30th April 2007 New secretary appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(12 pages)
|