GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st April 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 91 Northcote Avenue Southall Middlesex UB1 2AZ to 63-66 Hatton Garden London EC1N 8LE on Thursday 4th June 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 27th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th October 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th October 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 1st February 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to Tuesday 27th October 2015 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th October 2014 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
AP01 |
New director appointment on Monday 7th July 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 30th September 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 10th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th October 2012 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Monday 25th June 2012 from 43a Western Road Southall Middlesex UB2 5HE United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th October 2011 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 30th September 2011, originally was Monday 31st October 2011.
filed on: 16th, May 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th November 2010.
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 27th October 2010
filed on: 11th, November 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 8th November 2010 from 32 Frankland Road Croxley Green Rickmansworth Herts WD3 3AU United Kingdom
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th October 2010
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2010
| incorporation
|
Free Download
(20 pages)
|