GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 199 Empire Road Perivale Greenford UB6 7HA. Change occurred on December 6, 2017. Company's previous address: Flat 1, 2 Riverdale Gardens Riverdale Gardens Twickenham TW1 2BZ England.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2016: 2.00 GBP
capital
|
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Flat 1, 2 Riverdale Gardens Riverdale Gardens Twickenham TW1 2BZ. Change occurred on October 9, 2015. Company's previous address: 236 Empire Road Perivale Greenford Middlesex UB6 7ED.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 7, 2013. Old Address: C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 24th, May 2012
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on February 8, 2012
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 8, 2011. Old Address: C/O C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 3rd, June 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on February 10, 2010. Old Address: Mr Janusz Muraszko 50 Mount Park Road London W5 2RU
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 11, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to February 20, 2009 - Annual return with full member list
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(14 pages)
|