(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 20, 2021 secretary's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Cmn Associates Limited Suite 9, Liberty Workplace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX United Kingdom to Suite 9 Cmn Associates Limited Liberty Workspace, Unit 9 Liberty Centre Mount Pleasant Wembley HA0 1TX on October 30, 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Raei and Co 7 the Broadway Preston Road Wembley London HA9 8JT to C/O Cmn Associates Limited Suite 9, Liberty Workplace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 22, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On December 1, 2017 secretary's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sabichi House Wadsworth Road Perivale Greenford UB6 7JD England to 7 the Broadway Preston Road Wembley London HA9 8JT on December 8, 2017
filed on: 8th, December 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 21st, November 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ England to Sabichi House Wadsworth Road Perivale Greenford UB6 7JD on November 7, 2016
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 24, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 the Broadway Wembley HA9 8JT England to Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 28, 2016 to March 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP03) On May 29, 2015 - new secretary appointed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(24 pages)
|