GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , 15 Moulton Avenue, Hounslow, TW3 4LP, England on Thu, 28th Jan 2021 to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
filed on: 28th, January 2021
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jun 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Mr. Suresh Lanka 4 Flat at Rear Martindale Road Hounslow London TW4 7EP on Thu, 23rd Nov 2017 to 15 Moulton Avenue Hounslow TW3 4LP
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 11th Jul 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Jun 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Feb 2014. Old Address: C/O Suresh Kumar Lanka Room No: 13 270 Bath Road Hounslow London TW4 7DF England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 1st Sep 2013. Old Address: 4 Martindale Road Hounslow London TW4 7EP England
filed on: 1st, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Jul 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 11th Jul 2013. Old Address: 77 Milcote Road Solihull West Midlands B91 1JW England
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|