GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th September 2021
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 25th July 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
18th July 2021 - the day director's appointment was terminated
filed on: 31st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th July 2018
filed on: 16th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st September 2017: 100.00 GBP
filed on: 19th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 12th June 2015 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th June 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 26th April 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register inspection address changed from 25 Wembley Commercial Centre, East Lane East Lane Wembley Middlesex HA9 7UR United Kingdom at an unknown date
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
25th April 2013 - the day director's appointment was terminated
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
8th February 2013 - the day director's appointment was terminated
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
17th January 2013 - the day director's appointment was terminated
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2013
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
15th January 2013 - the day secretary's appointment was terminated
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2012 to 31st August 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 415 Wembley Commercial Centre, East Lane Wembley Middlesex HA9 7UR United Kingdom on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from 25 Preston Waye Harrow Middlesex HA3 0QG United Kingdom at an unknown date
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 25 Preston Waye London Harrow Middx HA3 0QG United Kingdom on 3rd February 2012
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
26th January 2012 - the day director's appointment was terminated
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th January 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite-11 3Rd Floor Alperton House, Bridgewater Road Wembley Middx HA0 1AH United Kingdom on 30th November 2011
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
TM01 |
30th November 2011 - the day director's appointment was terminated
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th March 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Syed Ba Zaidi 12 Alperton House 3Rd Floor, Bridgewater Road Wembley Middx HA0 1EH United Kingdom on 1st September 2011
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 6th, May 2011
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(30 pages)
|