DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th November 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Alperton House Syed Ba Zaidi Bridgewater Road Wembley Middx HA0 1EH England to 41 Priory Gardens Priory Gardens London Middx W5 1DY on Friday 1st January 2021
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 15th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from York Cottage Pinner Hill Pinner Middx HA5 3XX England to Alperton House Syed Ba Zaidi Bridgewater Road Wembley Middx HA0 1EH on Monday 17th December 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Doncaster Drive Northolt Middlesex UB5 4AT to York Cottage Pinner Hill Pinner Middx HA5 3XX on Sunday 16th December 2018
filed on: 16th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th February 2018.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th February 2016.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th November 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 31st December 2014
capital
|
|
AR01 |
Annual return made up to Thursday 28th November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 29th November 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd October 2013.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th July 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 2nd October 2013 from Suite 03a First Floor Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH United Kingdom
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2012
| incorporation
|
Free Download
(29 pages)
|