GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 11th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2023-05-31
filed on: 11th, June 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-14
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-18
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-18
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-16
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-06-16
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-06-18
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-11
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 16th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 23rd, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 17th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-17: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 18th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 16th, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-21
filed on: 31st, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 3rd, December 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 233 Portland Road Nottinghill London W11 4LT United Kingdom on 2012-07-05
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 2012-04-01 secretary's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mr Hassan Elumairi 71 Eagle Road Slough SL1 5FR England on 2012-07-05
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-21
filed on: 5th, July 2012
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from 233 Portland Road Nottinghill London W11 4LT United Kingdom at an unknown date
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-21
filed on: 13th, July 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 24 Roehampton Court Queens Ride Barnes London SW13 0HU United Kingdom on 2011-07-13
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from C/O Crown House 72 Hammersmith Road London W14 8TH United Kingdom at an unknown date
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2011-05-23 secretary's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2010-05-31
filed on: 17th, September 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 2010-08-10
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-05-21 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-21
filed on: 24th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2010-05-21 secretary's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-01
filed on: 4th, May 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 1st, May 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-05-01 director's details were changed
filed on: 1st, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-09
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On 2009-10-09 secretary's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-10-09: 1000.00 GBP
filed on: 9th, October 2009
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-10-09
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2009-10-09) of a secretary
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-10-09
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2009-10-08) of a member
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(16 pages)
|