(CS01) Confirmation statement with updates Wednesday 14th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 22nd January 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 25th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 16th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thursday 25th February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 25th February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 7th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th February 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 6th October 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 6th October 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on Friday 20th January 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 15th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 15th February 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 15th February 2014 with full list of members
filed on: 15th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 25th September 2013 from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 20th September 2013 from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 22nd August 2013 from M V D House 14-16 Wadsworth Road Perivale Greenford UB6 7JD United Kingdom
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 15th February 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sanna harroussi LTDcertificate issued on 13/03/12
filed on: 13th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 12th March 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 15th, February 2012
| incorporation
|
Free Download
(36 pages)
|