GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Holly Gardens West Drayton Middlesex UB7 9PE to 53 Evergreen Drive West Drayton UB7 9GQ on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 26, 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 4, 2016
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 16, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 15, 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 16, 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2014: 20.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: 12 Yale Close Hounslow Middlesex TW4 5EH England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 16, 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 16, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 22, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 21, 2012. Old Address: 17 Bennett Close Hounslow Middlesex TW4 5AE
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 16, 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 16, 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 16, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 25, 2010. Old Address: 25 Tyndall Road Leyton London E106QJ United Kingdom
filed on: 25th, June 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(14 pages)
|