GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Q West C/O Agp Consulting Great West Road Brentford TW8 0GP England on 2022/11/03 to 223 Dalwish Drive Dawlish Drive Ilford IG3 9EH
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/19
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/19
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3.17a Q West 1110 Great West Road Brentford TW8 0GP England on 2019/09/05 to Q West C/O Agp Consulting Great West Road Brentford TW8 0GP
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/19
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/19
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/04/14
filed on: 14th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/21
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH England on 2017/09/28 to 3.17a Q West 1110 Great West Road Brentford TW8 0GP
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH on 2017/03/21 to Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/21
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/06/28.
filed on: 3rd, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/21
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51 Fashion Street London E1 6PX on 2015/12/30 to C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/21
filed on: 7th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/12/12
filed on: 14th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/08.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/21
filed on: 15th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/30
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/21
filed on: 29th, December 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hello pizza plus LIMITEDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/03/30
change of name
|
|
TM01 |
Director's appointment terminated on 2012/02/19
filed on: 19th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 14th, February 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/02/03.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/21
filed on: 1st, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2010
| incorporation
|
Free Download
(22 pages)
|