(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Aug 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
|
(CH01) On Thu, 17th Jan 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Jan 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 12th Oct 2017 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Oct 2017
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on Thu, 29th Jun 2017 to Boundary House Cricket Field Road Uxbridge UB8 1QG
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Aug 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from 505 Trs Apartments the Green Southall Middlesex UB2 4FF on Tue, 30th Sep 2014 to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Aug 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Talbot House Imperial Drive Harrow Middlesex HA2 7HH England on Wed, 10th Sep 2014 to 505 Trs Apartments the Green Southall Middlesex UB2 4FF
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 505 Trs Apartments the Green Southall Middlesex UB2 4FF England on Mon, 18th Aug 2014 to Talbot House Imperial Drive Harrow Middlesex HA2 7HH
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Gns Associates Talbot House 204-226 Imperial Drive Rayners Lane HA2 7HH United Kingdom on Wed, 13th Aug 2014 to 505 Trs Apartments the Green Southall Middlesex UB2 4FF
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Aug 2013
filed on: 28th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 17th Jan 2013. Old Address: Unit 115 315 Chiswick High Road London W4 4HH England
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Aug 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dhandeep LIMITEDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 31st Jan 2012. Old Address: 5 Fairlawn Gardens Southall Middlesex UB1 2JF England
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|