AA |
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st December 2023.
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th November 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 14th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st January 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit B1 Charles House Bridge Road Southall Middlesex UB2 4BD. Change occurred on Wednesday 2nd May 2018. Company's previous address: 20 Southall Enterprise Centre Bridge Road Southall Middlesex UB2 4AE England.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Southall Enterprise Centre Bridge Road Southall Middlesex UB2 4AE. Change occurred on Thursday 18th January 2018. Company's previous address: Southall Enterprise Centre Bridge Road Southall Middlesex UB2 4AE England.
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Southall Enterprise Centre Bridge Road Southall UB2 4AE. Change occurred on Tuesday 9th January 2018. Company's previous address: Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Southall Enterprise Centre Bridge Road Southall UB2 4AE. Change occurred on Tuesday 9th January 2018. Company's previous address: Southall Enterprise Centre Bridge Road Southall Middlesex UB2 4AE England.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Southall Enterprise Centre Bridge Road Southall Middlesex UB2 4AE. Change occurred on Tuesday 9th January 2018. Company's previous address: Southall Enterprise Centre Bridge Road Southall UB2 4AE England.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2017
| incorporation
|
Free Download
|