GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Mon, 24th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2022
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090310010004, created on Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 090310010003, created on Mon, 30th Sep 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(43 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Jan 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Jan 2019. New Address: 77 Bell Street Wednesbury WS10 8EN. Previous address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 1st Jul 2018. New Address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Previous address: C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD
filed on: 1st, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 6th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090310010002, created on Tue, 10th Jan 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090310010001, created on Fri, 6th Jan 2017
filed on: 9th, January 2017
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Thu, 4th Aug 2016 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Aug 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th May 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 8th Aug 2016: 200.00 GBP
capital
|
|
TM01 |
Thu, 4th Aug 2016 - the day director's appointment was terminated
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Aug 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th May 2015 with full list of members
filed on: 23rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 23rd Aug 2015: 200.00 GBP
capital
|
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Jul 2014. New Address: Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD. Previous address: Kbc Harrow Exchange Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Jul 2014. New Address: Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD. Previous address: C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD United Kingdom
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 24th Jun 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(7 pages)
|