AA |
Dormant company accounts made up to April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2022
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 10, 2022
filed on: 21st, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2022 new director was appointed.
filed on: 20th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address York Cottage Pinner Hill Pinner HA5 3XX. Change occurred on March 29, 2018. Company's previous address: 37 Doncaster Drive Northolt Northolt Middx UB5 4AT.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 5, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2014: 100.00 GBP
capital
|
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2014
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 15th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 2, 2013. Old Address: Suite 3a First Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On July 15, 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 25, 2012. Old Address: Suite 3a First Floor Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 25, 2012. Old Address: C/O Syed Baqar a Zaidi 3Rd Floor Alperton House Suit 11-12 Bridgewater Road Wembley Middx HA0 1EH United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 24th, September 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 8, 2011. Old Address: Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 8, 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 8, 2011) of a secretary
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 20, 2010
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2010
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 20, 2010
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2010
| incorporation
|
Free Download
(24 pages)
|