CS01 |
Confirmation statement with no updates 2023-07-05
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 9th, October 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to 843 Uxbridge Road Hayes UB4 8HZ on 2023-10-09
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-05
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-05
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-19 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-19 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-22
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-06 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-06
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-05
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-05
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-05
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-05
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-05
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-05 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 2015-08-17
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-08-14 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-05 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 5th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-07-08 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-05 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 11th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-07-05 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|