MR04 |
Charge 1 satisfaction in full.
filed on: 14th, February 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023/09/26 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 the Green Southall Middlesex UB2 4AR on 2023/09/27 to 103 Manor Way Ruislip HA4 8HW
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/04/20
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/04/20
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/03/31
filed on: 20th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 4th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/08
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/08
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/08
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/08
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/10/16 from 49 the Green Southall Middx UB2 5AR
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/10/16 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/08
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/08
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2010/06/30. Originally it was 2009/12/31
filed on: 18th, June 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/08
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 3rd, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/04/03 with complete member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 2008/06/17 with complete member list
filed on: 17th, June 2008
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2007
| mortgage
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2007
| mortgage
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2006
| incorporation
|
Free Download
(14 pages)
|