AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/20
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/20
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/20
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/20
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065401400002, created on 2020/01/02
filed on: 9th, January 2020
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 065401400001 satisfaction in full.
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065401400001, created on 2019/09/24
filed on: 25th, September 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/12
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/12
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 229-231 Allenby Road Southall Middlesex UB1 2HB on 2016/04/26 to 229-235 Allenby Road Southall Middlesex UB1 2HB
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/19
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/19
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/05/07 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/19
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2014/05/01 secretary's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/19
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/04/19 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/04/19 secretary's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/19
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/19
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/07/27 from 267 Allenby Road Southall Middlesex UB1 2HD England
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/19 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/19
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, February 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/01/15 from 269 Allenby Road Southall Middlesex UB1 2HD United Kingdom
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/07/15 with complete member list
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/07/2009 from js gulati & co allied sainif house 412 greenford road greenford middlesex UB6 9QH united kingdom
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2008
| incorporation
|
Free Download
(13 pages)
|