(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 18th Nov 2022. New Address: 141C Constantine Road Shazia Saleem Limited London NW3 1LR. Previous address: Flat 2, 107 Mayes Road London N22 6UP England
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 12th Nov 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 30th Oct 2018. New Address: Flat 2, 107 Mayes Road London N22 6UP. Previous address: 4E Bishopswood Road London N6 4NY
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Sep 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 4E Bishopswood Road London N6 4NY. Previous address: 2 Willow Hall Willow Road London NW3 1TR England
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Oct 2015. New Address: 4E Bishopswood Road London N6 4NY. Previous address: 2 Willow Hall Willow Road London NW3 1TR
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 5th Apr 2016
filed on: 17th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 21st Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 8th Nov 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 11th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 8th Nov 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Mon, 11th Jun 2012 - the day director's appointment was terminated
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 2/11 Netherhall Gardens London NW3 5RN England
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 8th Nov 2011 secretary's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Nov 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Nov 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 8th Nov 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 4th Aug 2011. Old Address: 2/11 Netherhall Gardens London NW3 5RN England
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 8th Nov 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 20th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 8th Nov 2009 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sun, 8th Nov 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 8th Nov 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 16th Feb 2010. Old Address: 7 Tudor Gates Highfield Avenue London NW9 0QE
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 8th Nov 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 11th Apr 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(20 pages)
|