(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from M Jaffer & Co Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on January 4, 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 18, 2018
filed on: 16th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 31, 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 13, 2018
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 26, 2018
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Rob Isaacson & Co No. 1 Olympic Way Wembley Middlesex HA9 0NP to M Jaffer & Co Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB on January 13, 2019
filed on: 13th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 27, 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 2, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(AP03) On October 27, 2018 - new secretary appointed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 5, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 5, 2015 with full list of members
filed on: 4th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 4, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 5, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|