AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2021
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th December 2020. New Address: Flat 28, College Yard 5 Gammons Lane Watford WD24 6BQ. Previous address: Bizspace Business Centre Office 201 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ England
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086367800002, created on 12th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 086367800001, created on 16th August 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
28th August 2016 - the day director's appointment was terminated
filed on: 29th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th June 2016. New Address: Bizspace Business Centre Office 201 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ. Previous address: Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd June 2016
filed on: 22nd, June 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th August 2015 with full list of members
filed on: 18th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th October 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th August 2014 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(13 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th January 2015. New Address: Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD. Previous address: 37Th Floor 1 Canadasquare Canada Sqaure Canary Wharf London E14 5AA England
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2013
| incorporation
|
|