(CS01) Confirmation statement with updates 2023/11/24
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 6, Kings Court 559a Kings Road London SW6 2EB England on 2022/12/15 to Apartment 3 23 Osiers Road London SW18 1HG
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/24
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 8th, June 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/12/02
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Boswell Cottage 19 South End South Croydon Surrey CR0 1BE England on 2021/12/02 to Suite 6, Kingæs Court 559a Kingæs Road London SW6 2EB
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 6, Kingæs Court 559a Kingæs Road London SW6 2EB England on 2021/12/02 to Suite 6, Kings Court 559a Kings Road London SW6 2EB
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/12/02 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/24
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/02/12
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/02/12 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/24
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed nahed jawad design LIMITEDcertificate issued on 05/10/20
filed on: 5th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 21st, August 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020/05/23 director's details were changed
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/24
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/11/24
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/03
filed on: 3rd, April 2018
| resolution
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/04/02
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/30 director's details were changed
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 251 Gray's Inn Road London WC1X 8QT on 2018/03/29 to Boswell Cottage 19 South End South Croydon Surrey CR0 1BE
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/24
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3 23 Osiers Road London SW18 1HG on 2017/06/22 to 251 Gray's Inn Road London WC1X 8QT
filed on: 22nd, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/24
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/24
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 03 23 Osiers Road London SW18 1HG Uk on 2015/11/22 to Flat 3 23 Osiers Road London SW18 1HG
filed on: 22nd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 181, Buckler Court Eden Grove Eden Grove London N7 8GQ England on 2015/03/02 to Apartment 03 23 Osiers Road London SW18 1HG
filed on: 2nd, March 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2014
| incorporation
|
Free Download
(7 pages)
|