AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st August 2021 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 7th June 2021 secretary's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 25th June 2019 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Chhokar & Co, Chartered Accountants Herbert House 27-29 the Broadway Southall UB1 1JY. Previous address: C/O B T Frankson & Co Tudor Lodge 1 Howard Close Hampton Middlesex TW12 2UB England
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
9th October 2015 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
9th October 2015 - the day secretary's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 9th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 21st, November 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 1st, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th November 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th November 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 22nd November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th November 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, September 2010
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th November 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st December 2009 secretary's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 8th December 2008 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/10/2008
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2008 from 1 howard close hampton middlesex TW12 2UB
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 5th March 2008 Director and secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 5th March 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 21st November 2007 Director resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st November 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st November 2007 Director resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 21st November 2007 Secretary resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(10 pages)
|