GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-31
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 21st, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-10-19 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, July 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 354 Bath Road Hounslow West TW4 7HW. Change occurred on 2019-09-01. Company's previous address: 340 / Ground Floor Bath Road Hounslow West TW4 7HW England.
filed on: 1st, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 21st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-12-20
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-01
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-01
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-30
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 340 / Shop Bath Road Hounslow West TW4 7HW. Change occurred on 2018-09-30. Company's previous address: 354 Bath Road Hounslow TW4 7HW England.
filed on: 30th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 340 / Ground Floor Bath Road Hounslow West TW4 7HW. Change occurred on 2018-09-30. Company's previous address: 340 / Shop Bath Road Hounslow West TW4 7HW England.
filed on: 30th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-28
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-30
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-01
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-31
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 354 Bath Road Hounslow TW4 7HW. Change occurred on 2017-01-03. Company's previous address: C/O Sadda Superstore Ltd 356 Bath Road Hounslow TW4 7HW.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-30
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-09-21
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-30
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-28: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-07-03
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-03
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-03
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-03
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-30
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O J.S Gulati & Co. 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 2013-10-17
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-30
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 356 Bath Road Hounslow TW4 7HW England on 2013-03-28
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-30
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-15
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-24
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-29
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-02-29
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-02-28
filed on: 28th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(25 pages)
|