GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, July 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 15th, July 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2020/01/31 from 2019/07/31
filed on: 1st, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/19
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/19
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/19
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/07/18 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 14th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/23
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/23
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/08/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2012/08/14 secretary's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/23
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2012/07/09
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/05.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 23rd, December 2011
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2011/08/04 secretary's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/23
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 31st, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/23
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2009/12/14
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/12/14.
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 6th, November 2009
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/07/23
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/09/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/07/31
filed on: 23rd, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/10/20 with complete member list
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2007
| incorporation
|
Free Download
(13 pages)
|