(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 15th, May 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 30th Apr 2021
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 1st Sep 2019: 100.00 GBP
filed on: 14th, September 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Sep 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Sep 2019
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 10th Oct 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th Jun 2018
filed on: 15th, June 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Apr 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 6th Mar 2018
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Mar 2018: 2.00 GBP
filed on: 3rd, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 12th Jul 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 11th Jul 2016
filed on: 11th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jun 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Sun, 9th Aug 2015. New Address: 8 Krithia Road Dagenham Essex RM9 4BW. Previous address: 858 Romford Road London E12 5JP
filed on: 9th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 10th Apr 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 2nd May 2013. Old Address: C/O Aisha Tabbasum 858 Romford Road London E12 5JP United Kingdom
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|